Showing 1080 results
Archival descriptionDare Foods Limited fonds : 2018 accrual.
- SCA188-GA420
- Accession
- 1938-2019
Part of Dare Foods Limited.
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
Dare Foods Limited fonds : 2015 accrual.
- SCA188-GA282
- Accession
- 1908-2014
Part of Dare Foods Limited.
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 : 2014 accrual.
- SCA188-GA257
- Accession
- 1889-1996
Part of Dare Foods Limited.
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 : 2010 accrual.
- SCA188-GA201
- Accession
- 1956, [196-]
Part of Dare Foods Limited.
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
- SCA188-GA163
- Accession
- 1892-2003
Part of Dare Foods Limited.
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
The Dare Company, Limited : financial statements (file 5 of 5).
- SCA188-GA163-3-9e
- File
- 1943-1947, 2004
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
C.H. Doerr Company, Limited : financial statements (file 4 of 5).
- SCA188-GA163-3-9d
- File
- 1928-1934
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
C.H. Doerr Company, Limited : financial statements (file 3 of 5).
- SCA188-GA163-3-9c
- File
- 1928-1934
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 2 of 5).
- SCA188-GA163-3-9b
- File
- 1922-1927
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 1 of 5).
- SCA188-GA163-3-9a
- File
- 1919-1921
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
Dairy Maid Chocolates Limited.
- SCA188-GA163-14-99
- File
- 1949-1974
Part of Dare Foods Limited.
Contains letters patent, correspondence, certificate of dissolution, and certificate of common shares.
Dare Foods Limited
Training conference independent biscuit manufacturers.
- SCA188-GA257-4-99
- File
- 1946
Part of Dare Foods Limited.
File consists of one photograph of the 1946 training conference for independent biscuit manufacturers held March 25th-29th 1946 in Chicago.
Dare Foods Limited
Minute Book No. 2 (file 2 of 2).
- SCA188-GA163-14-98b
- File
- 1966-1974
Part of Dare Foods Limited.
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 1 of 2).
- SCA188-GA163-14-98a
- File
- 1965-1966
Part of Dare Foods Limited.
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
- SCA188-GA257-4-98
- File
- 1949-[19--]
Part of Dare Foods Limited.
File consists of photographs of various Dare products.
Dare Foods Limited
- SCA188-GA163-14-97
- File
- 1949-1965
Part of Dare Foods Limited.
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
- SCA188-GA257-4-97
- File
- [19--]
Part of Dare Foods Limited.
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
- SCA188-GA257-4-96
- File
- 1949
Part of Dare Foods Limited.
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.
- SCA188-GA163-13-96
- File
- 1965
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
Mother Dell’s Bakeries Limited : annual statements.
- SCA188-GA163-13-95
- File
- 1961
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
Howe Candy Company Christmas party.
- SCA188-GA257-4-95
- File
- 1950
Part of Dare Foods Limited.
File consists of one photograph of a Christmas party at the Howe Candy Company held December 13, 1950.
Dare Foods Limited
Howe Candy Company Christmas party.
- SCA188-GA257-4-94
- File
- 1946
Part of Dare Foods Limited.
File consists of one photograph a Christmas party at the Howe Candy Company held at the Rose Room, Knight Hall, December 1946.
Dare Foods Limited
Mother Dell’s Bakeries Limited : share register.
- SCA188-GA163-13-94
- File
- 1955-1962
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 : Dare purchase.
- SCA188-GA163-13-93
- File
- 1959, 1961
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
Howe Candy Company Christmas party Knight Hall, Hamilton.
- SCA188-GA257-4-93
- File
- 1944
Part of Dare Foods Limited.
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
Howe Candy Co. Ltd. employees.
- SCA188-GA257-4-92
- File
- 1947
Part of Dare Foods Limited.
File consists of one photograph of employees of the Howe Candy Company Ltd.
Dare Foods Limited
The Almer Company Limited : financial statements.
- SCA188-GA163-12-92
- File
- 1980-1983
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
Howe Candy Co. Ltd. Christmas party.
- SCA188-GA257-4-91
- File
- 1951
Part of Dare Foods Limited.
File consists of one photograph of employees of the Howe Candy Co. Ltd. at the 1951 Christmas party.
Dare Foods Limited
- SCA188-GA163-12-91
- File
- 1980-1982, 1984
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 : letters patent.
- SCA188-GA163-12-90
- File
- 1945, 1950
Part of Dare Foods Limited.
Contains two letters patent establishing The Almer Company Limited.
Dare Foods Limited
- SCA188-GA257-4-90
- File
- 1948
Part of Dare Foods Limited.
File consists of one photograph of employees of the Howe Candy Co. in 1948.
Dare Foods Limited
- SCA188-GA420-1-9
- File
- [197-]
Part of Dare Foods Limited.
A signature plate with two signatures used for cheque signing. The signatures are for Jack Graham and Tom Miller.
Dare Foods Limited
- SCA188-GA257-1-9
- File
- 1980
Part of Dare Foods Limited.
File consists of financial comparisons between Dare Foods Inc. and Interbake Foods Ltd. for the year 1980.
Dare Foods Limited
Agreement of purchase and sale.
- SCA188-GA201-1-9
- File
- 1971
Part of Dare Foods Limited.
File consists of an agreement of purchase and sale between Dare Foods (Biscuit Division) Limited and Dare Fooods Limited.
Dare Foods Limited
- SCA188-GA282-1-9
- File
- [19--]
Part of Dare Foods Limited.
File consists of product pages showing various products produced by Dare.
Dare Foods Limited
Dare Foods Limited : Major Foods Limited
- SCA188-GA163-9
- Series
- 1955, 1957-1961
Part of Dare 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
- SCA188-GA163-11-89
- File
- 1963-1964
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
- SCA188-GA257-4-89
- File
- 1943
Part of Dare Foods Limited.
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
- SCA188-GA163-11-88
- File
- 1961, 1964, 1967
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
- SCA188-GA257-4-88
- File
- 1948
Part of Dare Foods Limited.
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
- SCA188-GA163-10-87
- File
- [ca. 1961]
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
- SCA188-GA257-4-87
- File
- 1948
Part of Dare Foods Limited.
File consists of three identical photographs of employees of Dare Foods Ltd. in December 1948.
Dare Foods Limited
- SCA188-GA163-10-86
- File
- [ca.1957]-[ca. 1960]
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
Dare Foods Ltd. (Candy Division).
- SCA188-GA257-4-86
- File
- [19--]
Part of Dare Foods Limited.
File consists of one photograph of the Dare Foods Ltd. candy division building in Hamilton. Identification from verso.
Dare Foods Limited
- SCA188-GA257-4-85
- File
- 1944
Part of Dare Foods Limited.
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
- SCA188-GA163-10-85
- File
- 1958, 1966-1967
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
Dare Co. Ltd. factory employees.
- SCA188-GA257-4-84
- File
- 1951
Part of Dare Foods Limited.
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
Surrender of Charter of Potato Chip Division.
- SCA188-GA163-10-84
- File
- 1965, 1967
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
- SCA188-GA163-10-83
- File
- 1949, 1957-1962, 1964
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
- SCA188-GA257-4-83
- File
- 1958
Part of Dare Foods Limited.
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
- SCA188-GA163-10-82
- File
- 1958-1962
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
Dare, C.M. and unidentifed man.
- SCA188-GA257-4-82
- File
- 1952
Part of Dare Foods Limited.
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
- SCA188-GA163-10-81
- File
- 1958-1964
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
- SCA188-GA257-4-81
- File
- [194-]
Part of Dare Foods Limited.
File consists of two identical photographs of the Dare Biscuits factory.
Dare Foods Limited
Saratoga : financial statements (file 2 of 2).
- SCA188-GA163-10-80b
- File
- 1954-1959
Part of Dare Foods Limited.
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
Saratoga : financial statements (file 1 of 2).
- SCA188-GA163-10-80a
- File
- 1947-1953
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
Dare Biscuit exhibit at the Kitchener Exhibition of Progress.
- SCA188-GA257-4-80
- File
- 1948
Part of Dare Foods Limited.
File consists of three photographs of the Dare Biscuit display at the Kitchener Exhibition of Progress, held in October 1948.
Dare Foods Limited
Certificate for shares of the capital stock.
- SCA188-GA163-2-8
- File
- 1919-1955
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
- SCA188-GA282-1-8
- File
- 2014
Part of Dare Foods Limited.
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.
- SCA188-GA257-1-8
- File
- 1978
Part of Dare Foods Limited.
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
Insurance appraisal of The Dare Company Limited and/or Major Foods Limited.
- SCA188-GA201-1-8
- File
- 1960
Part of Dare Foods Limited.
File consists of an insurance appraisal made at the request of Blackstone Mutual Insurance Company (Providence, RI).
Dare Foods Limited
Dare Foods Limited : Dare Foods (Canning Division) Limited
- SCA188-GA163-8
- Series
- 1949-1954, 1957-1964
Part of Dare Foods 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
- SCA188-GA420-1-8
- File
- [197-]
Part of Dare Foods Limited.
A signature plate with a single signature used for cheque signing. The signature is for Dare.
Dare Foods Limited
- SCA188-GA163-9-79
- File
- 1960
Part of Dare Foods Limited.
Contains credit notes, distribution, bills of lading, invoices, and statements of accounts for various buyers.
Dare Foods Limited
- SCA188-GA257-4-79
- File
- 1907
Part of Dare Foods Limited.
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
Major Foods Limited : financial statements.
- SCA188-GA163-9-78
- File
- 1958-1959
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
Bremner Biscuits historical copy negatives.
- SCA188-GA257-4-78
- File
- [19--]
Part of Dare Foods Limited.
File consists of copy negatives of historical photographs of Bremner Biscuits. Includes interior and exterior views of factories, employees, and early advertising.
Dare Foods Limited
Major Foods Limited : payroll journal.
- SCA188-GA163-9-77
- File
- 1958-1959
Part of Dare Foods Limited.
Contains payroll journal sheets from January 1958 to January 1959.
Dare Foods Limited
Bremner Biscuits delivery truck.
- SCA188-GA257-4-77
- File
- [ca. 1930]
Part of Dare Foods Limited.
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
Sunbeam Shoes Limited financial statements for the year ended June 30, 1986.
- SCA188-GA257-3-76
- File
- 1986
Part of Dare Foods Limited.
File consists of financial statements for Sunbeam Shoes for the year 1986 prepared by Spicer MacGillivray. Also includes one item of correspondence from Sunbeam Shoes to Dare Foods regarding the statements.
Dare Foods Limited
Major Foods Limited : supplementary letters patent : change of name.
- SCA188-GA163-9-76
- File
- 1960
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
- SCA188-GA163-9-75
- File
- 1955-1957
Part of Dare Foods Limited.
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
- SCA188-GA420-5-75
- File
- 2011
Part of Dare Foods Limited.
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
Sunbeam Shoes Limited financial statements for the year ended June 30, 1984.
- SCA188-GA257-3-75
- File
- 1984
Part of Dare Foods Limited.
File consists of financial statements for Sunbeam Shoes for the year 1986 prepared by MacGillivray & Co.
Dare Foods Limited
Major Foods Limited : letters patent.
- SCA188-GA163-9-74
- File
- 1957
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
Saratoga Products Limited common stock certificates book.
- SCA188-GA257-3-74
- File
- 1949-1958
Part of Dare Foods Limited.
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
- SCA188-GA420-5-74
- File
- [ca. 2004]
Part of Dare Foods Limited.
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
- SCA188-GA163-8-73
- File
- 1963-1964
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
- SCA188-GA257-3-73
- File
- 1949-1967
Part of Dare Foods 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
Dare Foods Limited and Girl Guides of Canada partnership : commemorative clock and photograph frame.
- SCA188-GA420-5-73
- File
- [ca. 2002-2003]
Part of Dare Foods Limited.
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
Mother Dell's Bakeries Limited financial statement period from April 1, 1961 to December 30, 1961.
- SCA188-GA257-3-72
- File
- 1961
Part of Dare Foods Limited.
File consists of a one financial statement for Mother Dell's Bakeries Limited for the period April 1, 1961-December 31, 1961 prepared by Thorne, Mulholland, Howson & McPherson.
Dare Foods Limited
Dare Foods purchase of St. Jacobs.
- SCA188-GA163-8-72
- File
- 1960-1961
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
Dare Foods Limited and the integration of the CFS businesses : plaque.
- SCA188-GA420-5-72
- File
- December 2001
Part of Dare Foods Limited.
A plaque given to Bryan R. Dare and Graham N. Dare in recognition of their efforts towards the planning and execution of the integration of the CFS businesses including Viau/McCormick's, Grissol, and Loney's into Dare Foods Limited.
Dare Foods Limited
- SCA188-GA163-8-71
- File
- 1959
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
Howe Candy Company payroll journal.
- SCA188-GA257-3-71
- File
- 1958
Part of Dare Foods Limited.
File consists of one unbound payroll journal from the Howe Candy Company for the year 1958. Also includes accompanying documentation such as void cheques, notes and a handbill posted to employees regarding health insurance.
Dare Foods Limited
St. Jacobs : financial statements.
- SCA188-GA163-8-70
- File
- 1959-1963
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
- SCA188-GA420-5-70
- File
- 1992
Part of Dare Foods Limited.
A pin created by Dare Foods Limited in celebration of the company's centennial anniversary in 1992. The pin features the company's centennial logo used in 1992 which includes Professor Bear of the Dare Bears.
Dare Foods Limited
Howe Candy Company Limited : minute book.
- SCA188-GA257-3-70
- File
- 1942-1961
Part of Dare Foods Limited.
File consists of one screw bound minute book for the Howe Candy Company Limited. Includes minutes of meetings of directors from 1942-1958 as well as the surrender of the Charter of the Howe Candy Company.
Dare Foods Limited
Dare Foods Limited : J.R. Worthington
- SCA188-GA163-7
- Series
- 1919, 1923, 1926-1975
Part of Dare Foods Limited.
Series consists of material relating to J.R. Worthington's employment in the candy manufacturing industry. Series contains files pertaining to candy manufacturing including machinery, production, suppliers, ingredients, publications and different lines of candies. Series includes formulas, correspondence, and machinery, equipment and ingredient advertisements and pamphlets. Includes correspondence and records relating to J.R. Worthington was employment at McCormick’s Limited, London, Ontario.
Dare Foods Limited
- SCA188-GA257-1-7
- File
- 1972-1974
Part of Dare Foods Limited.
File consists of materials created and accumulated by Dare relating to the strike of 1972-1974. Includes primarily clippings, as well as handbills posted to employees, one item of correspondence to employees, a press release, a poster requesting support for Dare, a Christmas poster, and a recipe sheet with home recipes for Dare products.
Dare Foods Limited
- SCA188-GA282-1-7
- File
- 1972-1973
Part of Dare Foods Limited.
File consists of materials created and accumulated by Dare Foods during the course of the 1972 strike. Note that materials in this file are restricted.
Dare Foods Limited
Supplementary letters patent, 1960.
- SCA188-GA201-1-7
- File
- 1960
Part of Dare Foods Limited.
File consists of supplementary letters patent to The Dare Company, Limited, for changing the corporate name to Dare Foods (Biscuit Division) Limited.
Dare Foods Limited
- SCA188-GA163-2-7
- File
- 1919-1946, 1977
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
Plan of profitability accounting.
- SCA188-GA420-1-7
- File
- September 1964
Part of Dare Foods Limited.
A copy of Dare Foods Limited's plan of profitability accounting from September 1964, possibly prepared by J. Davis.
Dare Foods Limited
- SCA188-GA257-3-69
- File
- 1932-1958
Part of Dare Foods Limited.
File consists of one screw bound volume of materials from Howe Candy Company Limited. The volume consists of five tabbed sections: 1. charter & by-laws, 2. directors, 3. shareholders, 4. transfers, 5. ledger.
Dare Foods Limited
St. Jacobs : financial statements.
- SCA188-GA163-8-69
- File
- 1949-1954, 1957-1963
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
- SCA188-GA420-5-69
- File
- [199-]-2000
Part of Dare Foods Limited.
Two keychains created by Dare Foods Limited. One keychain features the cartouche logo used by Dare Foods Limited in the 1990's and WHIMIS hazard symbols. The second keychain features the cartouche logo used by Dare Foods Limited in the 1990's, the Breton crackers logo, and the Olympic torch alongside the words, 'Sydney 2000.' The 2000 Summer Olympic Games were held in Sydney, Australia.
Dare Foods Limited
Ground breaking, September 14, 1993.
- SCA188-GA163-46-683
- File
- 1993
Part of Dare Foods Limited.
Contains one architectural drawing of the Southland plant. The drawing was done by The Haskell Company and is a watercolour, pen and pencil crayon drawing of the exterior of the Southland plant.
Dare Foods Limited
- SCA188-GA163-46-682
- File
- 1998
Part of Dare Foods Limited.
Contains one colour photograph. The photograph is an image of the American, Canadian and South Carolina flags in front of the Southland plant, Spartanburg, South Carolina. A note from Ken Petrie to Bryan Dare is attached to the photograph.
Dare Foods Limited