Special Collections, Waterloo Library
Archival Resources : Finding Aid

This is a finding aid. It is a description of a collection of archival material held in the Special Collections department at the University of Waterloo Library.

Prepared by archival staff, finding aids provide a history of the person or organization that produced the collection, an overview of the collection, and a detailed list of the collection's contents. Finding aids are used by researchers to determine whether materials within a collection may be relevant to their research and to identify files that may hold items of interest.

Unless otherwise noted, the materials described below are physically available in our reading room, and not digitally available through the World Wide Web.

© Special Collections, University of Waterloo Library  

 

GA 163 : Dare Foods Limited.

Back to list of series

Series 1 : Dare Foods Limited : Day Books and Payroll Journal

Dare Foods Limited : day books and payroll journal. - 1898-1904, 1919-1941, 1954-1958. - 6 volumes.
Series consists of day books and a payroll journal in tabular format that were used to record employees, pay, pay periods and number of days worked. The ledgers were maintained at the Kitchener head office. The series is arranged chronologically.
One day book is badly damaged.

 

File 1
Day book. - 1898-1899.
Contents: contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.
The day book is badly damaged.

 

File 2
Day book. - 1899-1904.
Contents: contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.

 

File 3
Account ledger. - 1919-1926.
Contents: contains an account ledger that is handwritten and contains lists of employees and pay for pay periods.

 

File 4
Day book. - 1926-1933.
Contents: contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.

 

File 5
Day book. - 1933-1941.
Contents: contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.

 

File 6
Payroll journal. - 1954-1958.
Contents: 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.
Restricted: contains personal information about employees.

Back to list of series

Series 2 : Dare Foods Limited : Minutes and Certificate of Shares

Dare Foods Limited : minutes and certificate of shares. - 1919-1946, 1955, 1977, predominant 1919-1946. - 3 cm of textual records.

 

The first annual meeting of the shareholders of The C.H. Doerr Company, Limited was held in 1919. At that time the Board of Directors consisted of C.H. Doerr, President; Edward Doerr; Ralph B. Doerr; Herman Williams; and Louise Glebe, Secretary-Treasurer.
Series consists of the C.H. Doerr Company, Limited and The Dare Company, Limited minutes of annual and special meetings of the shareholders and Board of Directors. A book of share certificates is also included. The minutes consist primarily of decisions regarding the appointment of board members, salaries of board members, by-laws, issuing of stock, the name change from the C.H. Doerr Company, Limited to The Dare Company, Limited as well as other issues. The minutes were typewritten by the Secretary and signed by the President.

 

File 7
Minutes. - 1919-1946, 1977.
Contents: 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.

 

File 8
Certificate for shares of the capital stock. - 1919-1923, 1926, 1931 1940-1943, 1955.
Contents: contains Certificate for Shares of the Capital Stock, The C.H. Doerr Company, Limited; correspondence; and the will of James Alexander Bain.

Back to list of series

Series 3 : Dare Foods Limited : Financial Statements

Dare Foods Limited : financial statements. - 1919-1958, 2004, predominant 1919-1947, 1956-1958. - 9 cm of textual records.
Series consists of C.H. Doerr Company, Limited and The Dare Company, Limited, financial statements. Series also includes a summary of financial reports. The series is arranged chronologically.

 

File 9a OVR
C.H. Doerr Company, Limited : financial statements (file 1 of 5). - 1919-1921.
Contents: 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.
OVERSIZE.

 

File 9b
C.H. Doerr Company, Limited : financial statements (file 2 of 5). - 1922-1927.
Contents: 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.

 

File 9c
C.H. Doerr Company, Limited : financial statements (file 3 of 5). - 1928-1934.
Contents: 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.

 

File 9d
C.H. Doerr Company, Limited : financial statements (file 4 of 5). - 1928-1934.
Contents: 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.

 

File 9e
The Dare Company, Limited : financial statements (file 5 of 5). - 1943-1947, 2004.
Contents: 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.

 

File 10
The Dare Company, Limited : financial statements. - 1956-1958.
Contents: contains The Dare Company, Limited, financial statements. Statements were prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto.
Records were originally in a binder.

Back to list of series

Series 4 : Dare Foods Limited : Accounting Records

Dare Foods Limited : accounting records. - 1937, 1954-1977. - 3 cm of textual records.
Series consists of licences in mortmain, accounts, stock options, correspondence, real estate and equipment leases and bills of sale, estimate for a contract, taxation records, and a share certificate book. Records pertain to The Dare Company, Limited, The Howe Candy Company Limited and Major Foods Limited. The series is arranged chronologically.

 

File 11
Dare Biscuits : licenses in mortmain. - 1937, 1954.
Contents: contains licenses in mortmain issued to The Dare Company, Limited, receipts, applications and correspondence pertaining to biscuit manufacturing.
Original title: Licenses in mortmain (Dare Biscuits).

 

File 12
Cost of goods manufactured. - 1955-1956.
Contents: contains accounts totalling the costs of goods manufactured between July 1955 and 1956.
Original title: Cost of Goods Manufactured July 1955-1956 Copy Three.

 

File 13
Stock options. - 1957-1961.
Contents: contains correspondence and copies of options to purchase shares of Major Foods Limited and the St. Jacobs Canning Company Limited.

 

File 14
Leases and bills of sale. - 1957-1969.
Contents: 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.

 

File 15
Canadian Baker Perkins Limited : estimate for contract. - 1976.
Contents: contains an estimate for the cost of a biscuit oven for the Kitchener plant. The estimate was prepared by Canadian Baker Perkins Limited.

 

File 16 OVR
Ledger. - 1977.
Contents: contains a ledger with "Kambly" written in the front. Ledger contains 1st to 10th period accounting, and accounts receivable.
OVERSIZE.

Back to list of series

Series 5 : Dare Foods Limited : Legal Records

Dare Foods Limited : legal records. - 1943, 1954-1957, 1960. - 3 cm of textual records.
Series consists of supplementary letters patent for The C.H. Doerr Company, Limited and The Dare Company, Limited. The records pertain to company name changes, and include correspondence, land appraisals, trade name licence agreement, petitions, declarations and extracts from the general by-laws of The Dare Company, Limited. The series is arranged chronologically.

 

File 17
Dare Biscuits : letters patent. - 1943.
Contents: 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.
Original title: Letters patent (Dare Biscuits).

 

File 18
Dare Biscuits : legal. - 1954-1957.
Contents: 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."
Original title: Legal (Dare Biscuits).

 

File 19
The Dare Company, Limited : supplementary letters patent : change of name. - 1960.
Contents: contains correspondence, an application, petitions, declarations, and extracts from the general by-laws of The Dare Company, Limited. Records pertain to company name changes.

Back to list of series

Series 6 : Dare Foods Limited : The Howe Candy Company Limited

Dare Foods Limited : The Howe Candy Company Limited. - 1944, 1953-1959, 1973. - 13 cm of textual records.. - 2 photographs.

 

In 1942 the C.H. Doerr Company Limited purchased the Howe Candy Company Limited of Hamilton which had been established by Cecil W. Howe in [1936?]. The Howe Candy Company Limited charter was surrendered and the company merged with The Dare Company Limited in 1958. The plant was closed in 1991.
Series consists of financial statements including auditor's reports, a candy manual, monthly comparative statements, deeds of land, correspondence, valuation of shares, merger documents, bills of sale and photographs. The series is arranged chronologically.

 

File 20
Howe Candy Company Xmas Party. - 1944. - 2 photographs : b&w ; 26 x 20 cm.
Contents: 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.

 

File 21a
Howe : financial statements (file 1 of 2). - 1953-1954.
Contents: 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.

 

File 21b
Howe : financial statements (file 2 of 2). - 1955-1958.
Contents: 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.

 

File 22
Candy product manual. - 1958, 1973.
Contents: 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.

 

File 23a
Howe Candy Company, Limited : monthly comparative statements (file 1 of 2). - 1956-1957.
Contents: contains Howe Candy Company monthly comparative statements originally in a binder that belonged to John R. Worthington. File contains statements from January to June.

 

File 23b
Howe Candy Company, Limited : monthly comparative statements (file 2 of 2). - 1956-1957.
Contents: contains Howe Candy Company monthly comparative statements originally in a binder that belonged to John R. Worthington. File contains July to December.

 

File 24
Howe Candy : deeds. - 1954, 1959.
Contents: 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.
Original title: Deeds (Howe Candy).

 

File 25
Howe and Dare merger : legal documents. - 1957-1959.
Contents: contains correspondence, valuation of shares, copies of The Canada Tax Service Letter on mergers, assignment of promissory notes, bills of sale, and a conveyance.

Back to list of series

Series 7 : Dare Foods Limited : J.R. Worthington

Dare Foods Limited : J.R. Worthington. - 1919, 1923, 1926-1975. - 48 cm of textual records.

 

John R. Worthington was the plant manager of The Howe Candy Company, Limited, which had been acquired by the C.H. Doerr Company Limited in 1942. Worthington worked at The Howe Candy Company, which became the Dare Foods (Candy Division) plant, between 1948 and 1981. Previous to his employment at The Howe Candy Company Limited, Worthington worked for The Montreal Biscuit Co., Montreal, Quebec [ca. 1932], and for McCormick's Limited, London, Ontario, [ca. 1938]-[ca. 1950?]. Worthington's father, J.E. Worthington, was also employed in the candy manufacturing business at McCormick's [ca. 1938]-[ca. 1945].
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. Series is arranged chronologically.

 

File 26
The Nulomine Company publications. - 1919-1936, 1957-1958.
Contents: 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.
Untitled file. Title based on contents of file.

 

File 27
Ingredient and manufacturing publications. - [ca. 1930]-1946, [ca. 1960].
Contents: contains publications and pamphlets relating to ingredients and candy manufacturing. Publications include: "The nut that is not a nut," The National Peanut Council, 1941; "Delft Gelatine," Delf Gelatine Works, Delft Holland, [ca. 1930]; "Proven formulas for the use of White-Stokes quality products," White-Stokes Company Inc., Brooklyn; "Fresh egg whites for finer candies," Armour and Company, 1938; "Notes on spices," Canadian Spice Association, 1946; Brazil nut candy formula book by Brazil Nut Advertising Fund New York, [ca. 1940]; "The candy maker's guide for using Senneff's Big 3," Senneff-Herr Co. Illinois; "A guide to colour ingredients for food processors," Dye & Chemical Co. of Canada Ltd., [ca. 1960].
Untitled file. Title based on contents of file.

 

File 28
Formulas. - 1926-1928, 1938.
Contents: contains a small binder notebook of candy formulas. The formulas are typewritten, a few are handwritten and are organized chronologically.
Untitled file. Title based on contents of file.

 

File 29
Formulas and notes. - 1926-1964, predominant 1940-1955.
Contents: 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.
Untitled file. Title based on contents of file.

 

File 30
Information. - 1928-1972.
Contents: 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.

 

File 31
Formulas. - 1933-1948, 1955.
Contents: contains candy formulas. Includes typewritten formulas for soda fountain drinks and note on how other companies manufacture products.
Untitled file. Title based on contents of file.

 

File 32
Formulas. - [ca. 1940].
Contents: contains candy formulas handwritten in pencil on cardboard.
Untitled file. Title based on contents of file.

 

File 33
Formulas. - 1932, 1955-1964.
Contents: contains handwritten candy formulas. Several formulas are written on cardboard.
Untitled file. Title based on contents of file.

 

File 34
Yelkin formulas and correspondence. - 1932.
Contents: 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.
Untitled file. Title based on contents of file.

 

File 35
Xmas hand roll data. - 1935-1967.
Contents: contains formulas, including formulas and production information on the Lady Hamilton Chocolate Line.

 

File 36
Formulas. - 1936-1947.
Contents: contains a formula binder that includes candy formulas organized alphabetically by title of formula.
Untitled file. Title based on contents of file.

 

File 37
Odds and ends formulas. - 1937-1951.
Contents: 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."

 

File 38
Formulas. - 1937-1955.
Contents: contains a formula binder that includes candy formulas and production notes.
Untitled file. Title based on contents of file.

 

File 39
Marshmallow. - 1938, 1952-1964.
Contents: contains formulas for marshmallow products, correspondence, production notes, and packing information, Standard Cost Cards from the Pann Room listing costs of ingredients.

 

File 40
Pump notebook. - [ca. 1940].
Contents: contains a handwritten notebook with notes on pumps.
Untitled file. Title based on contents of file.

 

File 41
Canada Starch. - 1945-1957.
Contents: 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).

 

File 42
Candy notes. - 1951, 1953.
Contents: contains articles on pH and The Candy Maker, Brix° and Baume°, To the New Berks Mixer Operators, and magazine clippings.
Untitled file. Title based on contents of file.

 

File 43
Pectin jellies. - 1951-1967.
Contents: contains correspondence, formulas and pamphlets pertaining to pectin jellies.

 

File 44
10¢ marshmallow bar and toffee. - 1952-1966.
Contents: contains pamphlet on how to make English toffees, formulas, correspondence, memoranda, and minutes of a candy product meeting.

 

File 45
Miscellaneous and pectin jellies. - 1952-1958, 1969.
Contents: contains formulas, an excerpt from "The Manufacturing Confectioner," June 1953, and memoranda.

 

File 46
Production, December 1953. - 1952-1955.
Contents: contains H 9 forms that include formulas and production notes for candies produced between 1952 and 1955.

 

File 47
Formulas. - 1953-1965.
Contents: contains handwritten candy formulas and H 9 forms that include formulas and production notes.
Untitled file. Title based on contents of file.

 

File 48
Worthington, J.R. - 1953-1954, 1956.
Contents: 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.

 

File 49
Synthetic coating data. - 1954.
Contents: contains excerpts from "Confectioners Journal," February and May 1954.

 

File 50
Mogul data. - 1934-1959, predominant 1954-1955.
Contents: 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.

 

File 51
Cream and gum costs. - 1955-1969.
Contents: contains standard cost cards, formulas, cost sheets, and H 9 forms including formulas and production notes.

 

File 52
Christmas costs, 1963. - 1961-1963.
Contents: contains Standard Cost cards forms for different departments including the Cream Gum, Hard Candy, for 1961-1963.

 

File 53
New lines, 1967. - 1936, 1944, 1956-1957.
Contents: contains formulas, Form H 9 that include formulas and production notes, and a standard candy cost sheet from Howe Candy Company.

 

File 54 OVR
Candy Industry and Confectioners Journal. - 1967.
Contents: contains _Candy Industry and Confectioners Journal_ 128, no. 9 (May 2, 1967).
OVERSIZE.

 

File 55
Selrite stores, Burlington, Ontario. - 1933, 1952, 1972, predominant 1972.
Contents: 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.

 

File 56
Whizolator. - 1954-1955.
Contents: 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.

 

File 57
Smiles n' Chuckles. - 1961, 1964-1965, 1972.
Contents: 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.

 

File 58
1303 sugar, new labour rate. - 1963.
Contents: contains formulas and standard cost cards listing ingredient and packaging costs from the Hard Candy, Cream and Gum and Pann Room Departments.

 

File 59
New 1965 lines and peanut and pecan capri. - 1964-1966.
Contents: contains taste test forms for Peanut Brittle 1964, proposal for Peanut Capri and Pecan Capri, formulas, correspondence, production notes.

 

File 60
Krunch. - 1961-1963, 1969.
Contents: contains formulas for butter, almond and Dare Krunches, Hard Candy department cost card listing ingredient costs, memoranda and notes.

 

File 61
Formulas. - 1970-1974.
Contents: contains copies and originals of handwritten formulas for soft and hard candies, and ingredient cost sheets.

 

File 62
Formulas : cream and gum (received from Les), 1971. - 1969, 1971-1972.
Contents: contains formulas dated 1969 and 1972 and copies of formulas from 1971.

 

File 63
Separator Engineering Ltd. : correspondence. - 1972.
Contents: contains correspondence sent to John Worthington from Separator Engineering Ltd., Scarboro, regarding a candy moulding starch drying operation.
Untitled file. Title based on contents of file.

 

File 64
Formulas. - 1972.
Contents: contains copies of candy formulas from May 1972.

 

File 65
Dairy Maid, Toronto. - 1972.
Contents: 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.
Original title: Toronto Dairy Maid.
The Toronto Diary Maid plant was located at 143 Tycos Drive, 787-5635. A note on the file read: "Toronto to Kit 3644898."

 

File 66
JRW. - 1974-1975.
Contents: contains Halloween 1974 Production Schedule, 1974 Christmas Production forecast, Non production employees salaried February 28, 1975.

 

File 67
Ju-jubes. - 1975.
Contents: contains production forms for ju-jubes approved January 1, 1975. Includes formula and procedure for mixing.

 

File 68
Notes. - 1975.
Contents: contains notes including an index on regular lines made on the Mogul, and includes formulas.
Untitled file. Title based on contents of file.

Back to list of series

Series 8 : Dare Foods Limited : Dare Foods (Canning Division) Limited

Dare Foods Limited : Dare Foods (Canning Division) Limited. - 1949-1954, 1957-1964. - 6 cm of textual records.

 

Dare Foods (Canning Division) Limited was established when Dare Foods Limited purchased and changed the name of the St. Jacobs Canning Company Limited in January, 1961. Major Foods Limited, distributor and sales organization for The Dare Company, Limited products, had purchased the St. Jacobs Canning Company Limited in 1959. The St. Jacobs Canning Company Limited was established by E. Martin as the St. Jacob's Cider Mill in 1949. It was incorporated as St. Jacob's Canning Company Limited in 1953. The company produced apple juice, apple sauce and apple butter under the name Martin. Products were sold to Loblaws, A&P Tea Company, Dominion Stores, and Power Stores. Juice was packed for a number of years under private label for IGA stores and York Brand for Canada Packers Limited. Special request products were manufactured for Carrier Foods, Loeb Wholesale (Top Value), Georgian Bay Packers (Mitchell's), Scotian Gold Products and Wald Dale Orchards. In 1961 the company brgan to sell Dare Apple Juice although some Martin's Apple Juice continued to be sold. Effective September 1, 1963 the ownership of Dare Foods (Canning Division Limited) of St. Jacobs was sold to Jos. Gould, a trustee for a group of purchasers in Burlington. The new owners were permitted to use the remaining Dare's Apple Juice labels until August 31, 1965.
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. The series is arranged chronologically.

 

File 69
St. Jacobs : financial statements. - 1949-1954, 1957-1963.
Contents: 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.
Original title: Financial statements, St. Jacobs.

 

File 70
St. Jacobs : financial statements. - 1959-1963.
Contents: 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.
Untitled file. Title based on contents of file.

 

File 71
St. Jacobs : purchase. - 1959.
Contents: 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.
Original title: Purchase (St. Jacobs) .

 

File 72
Dare Foods purchase of St. Jacobs. - 1960-1961.
Contents: 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.

 

File 73
Canning Division. - 1963-1964.
Contents: contains correspondence regarding the sale of Dare Foods (Canning Division) Limited, of St. Jacobs and includes accounts.

Back to list of series

Series 9 : Dare Foods Limited : Major Foods Limited

Dare Foods Limited : Major Foods Limited. - 1955, 1957-1961. - 3 cm of textual records.. - 1 photograph.

 

Major Foods Limited was incorporated in 1957 as a private company for the purposes of selling and distributing products for The Dare Company, Limited. Share ownership included Kenneth O'Hara as well as other senior managers at The Dare Company, Limited. The head office was located in Kitchener. In 1958 Major Foods Limited acquired its only wholly-owned subsidiary, potato chip and cheese twist manufacturer, Saratoga Products Limited. The charter was surrendered when Major Foods Limited became Dare Foods Limited in April, 1960.
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.

 

File 74
Major Foods Limited : letters patent. - 1957.
Contents: 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.
Original title: Letters patent Major Foods.

 

File 75
Publicity. - 1955-1957. - 1 photograph : b&w ; 21 x 26 cm.
Contents : one black and white photograph of a display of Dare products at a promotional event, newspaper and magazine clippings, and correspondence announcing the formation of Major Foods Limited.

 

File 76
Major Foods Limited : supplementary letters patent : change of name. - 1960.
Contents: contains correspondence and letters patent pertaining to the change of name from Major Foods Limited to Dare Foods Limited.
Original title: Supplementary letters patent, change of name, Major Foods Limited.

 

File 77 OVR
Major Foods Limited : payroll journal. - 1958-1959.
Contents: contains payroll journal sheets from January 1958 to January 1959.
Original title: Major Foods payroll journal.
OVERSIZE.

 

File 78
Major Foods Limited : financial statements. - 1958-1959.
Contents: contains two annual financial statements for Major Foods Limited prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto.
Statements were originally kept in a binder.

 

File 79
System analysis. - 1960.
Contents: contains credit notes, distribution, bills of lading, invoices, and statements of accounts for various buyers.

Back to list of series

Series 10 : Dare Foods Limited : Dare Foods (Potato Chip Division) Limited

Dare Foods Limited : Dare Foods (Potato Chip Division) Limited. - 1947-1967. - 12 cm of textual records.

 

Dare Foods (Potato Chip Division) was created when Dare Foods Limited became the parent company of Saratoga Products Limited in 1960. Saratoga Products Limited was established as Saratoga Products in Toronto ca. 1931. By 1947 Saratoga Products had acquired a plant in Hamilton. In 1956 the name was changed to Saratoga Products Limited and was registered under the "Companies Act" as an Extra-Provincial Company in British Columbia in 1957. Major Foods Limited, the seller and distributor of The Dare Company, Limited products, acquired the outstanding shares of Saratoga Products Limited and therefore its parent company in 1958. Major Foods Limited also acted as the seller and distributor for Saratoga Products Limited. Dare Foods Limited became the parent company when Major Foods Limited was dissolved in 1960. As a result the name was changed to Dare Foods (Potato Chip Division) Limited. Along with plain and Bar B.Q., Dare added Onion & Garlic, Bacon, and Pizza flavours in 1961. The Potato Chip Division was dissolved in 1967.
Series consists of financial statements, accounts payable, legal records, correspondence, property records, potato chip packages, and records pertaining to the Surrender of Potato Chip Division. Includes records of Saratoga Products, Toronto; Saratoga Products Toronto and Hamilton; Saratoga Products Limited and Dare Foods (Potato Chip Division) Limited. Series is arranged chronologically.

 

File 80a
Saratoga : financial statements (file 1 of 2). - 1947-1953.
Contents: 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.
Original title: Financial statements Saratoga.

 

File 80b
Saratoga : financial statements (file 2 of 2). - 1954-1959.
Contents: 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.
Original title: Financial statements Saratoga.

 

File 81
Financial statements. - 1958-1964.
Contents: contains financial statements for Dare Foods (Potato Chip Division) Limited prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Kitchener.

 

File 82
Saratoga : accounts payable. - 1958-1962.
Contents: contains deferred accounts payable, client ledger cards, correspondence. Both accounts payable are both to and by Saratoga/Dare Foods.
Original title: Saratoga accounts payable.
Originally in a binder.

 

File 83
Saratoga : legal. - 1949, 1957-1962, 1964.
Contents: 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.
Original title: Legal (Saratoga).

 

File 84
Surrender of Charter of Potato Chip Division. - 1965, 1967.
Contents: contains correspondence, clearance certificate from the Department of National Revenue, a copy of the auditors' certificate, minutes, proxy, petition, and affidavits.

 

File 85
Potato Chip Division. - 1958, 1966-1967.
Contents: 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.

 

File 86 OVR
Saratoga : potato chip bags. - [ca.1957]-[ca. 1960].
Contents: 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.
Original title: Saratoga potato chip bags.
OVERSIZE.
The dimensions of the Dare Saratoga potato chip bag are 39 x 22.5 x 9.5 cm.
In English and French.

 

File 87 OVR
Dare potato chip bag sheets. - [ca. 1961].
Contents: contains two Dare potato chip bag sheets. The sheets were used to create four ounce potato chip bags to package Dare potato chips.
OVERSIZE.

Back to list of series

Series 11 : Dare Foods Limited : Dare Archway Franchise

Dare Foods Limited : Dare Archway franchise. - 1961, 1963-1964, 1967. - 1 cm of textual records.

 

Dare Foods Limited purchased Mother Dell's Bakeries of Toronto, makers of Archway Cookies, in 1961. Mother Dell's Bakeries Limited was run under the trade name Archway Cookies Inc. The company was sold to Beehive Cookie Limited, a subsidiary of Hollandia Bakeries Ltd. of Mt. Brydges, Ontario, effective November 1, 1964.
Series consists of correspondence, agreements and records pertaining to the acquisition and sale of Archway Franchise Inc. by Dare Foods Limited. The series is arranged chronologically.

 

File 88
Archway franchise. - 1961, 1964, 1967.
Contents: 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.

 

File 89
Archway. - 1963-1964.
Contents: contains correspondence and documents regarding Archway franchise sales, personnel and includes documents pertaining to the sale of the franchise to Hollandia Bakeries.

Back to list of series

Series 12 : The Almer Company Limited

The Almer Company Limited. - 1945, 1950, 1980-1984. - 1 cm of textual records.

 

The Almer Company Limited was acquired privately by C.M. Dare as a business venture exterior to Dare Foods Limited in 1980. The Almer Company was established in 1945 and was the parent company of Sunbeam Shoes. C.M. Dare, Graham N. Dare and W. J. Graham were President, Vice-President and Secretary-Treasurer respectively of Sunbeam and Almer.
Series consists of material relating to The Almer Company Limited and Sunbeam Shoes. Series contains letters patent, an agenda, correspondence, agreements, and financial statements. The series is arranged chronologically.

 

File 90
The Almer Company Limited : letters patent. - 1945, 1950.
Contents: contains two letters patent establishing The Almer Company Limited.
Untitled file. Title based on contents of file.

 

File 91
The Almer Company Limited. - 1980-1982, 1984.
Contents: 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.

 

File 92
The Almer Company Limited : financial statements. - 1980-1983.
Contents: 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.
Original title: The Almer Company Limited financial statements.

Back to list of series

Series 13 : Dare Foods Limited : Mother Dell's Bakeries Limited

Dare Foods Limited : Mother Dell's Bakeries Limited. - 1955-1962, 1965. - 2 cm of textual records.

 

Mother Dell's Bakeries Limited was purchased from John and Thelma Dill by Dare Foods Limited in 1961. The sale agreement included the rights to the trade mark "Archway" since Mother Dell's Bakeries was run under the trade name Archway Cookies Inc. Mother Dell's Bakeries was dissolved when the name was changed to Dare Foods (Candy Division) Limited in 1965.
Series consists of accounts, correspondence, purchase records, a share register, annual statements, and records pertaining to the change of name from Mother Dell's Bakeries Limited to Dare Foods (Candy Division) Limited. The series is arranged by the order of accumulation by Dare Foods Limited.

 

File 93
Mother Dell's Bakeries Limited : Dare purchase. - 1959, 1961.
Contents: contains accounts, correspondence, and the release pertaining to the purchase of Mother Dell's Bakeries Limited by Dare Foods Limited.
Original title: Dare purchase of Mother Dell's Bakeries Limited.

 

File 94
Mother Dell's Bakeries Limited : share register. - 1955-1962.
Contents: contains correspondence, common share certificates and share certificate receipts for shares pertaining to the ownership of the shares of Mother Dell's Bakeries Limited.
Original title: Share register, Mother Dell's Bakeries Limited.

 

File 95
Mother Dell's Bakeries Limited : annual statements. - 1961.
Contents: 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.
Original title: Mother Dell's Bakeries Limited annual statements.

 

File 96
Mother Dell's Bakeries Limited : name change. - 1965.
Contents: 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.
Original title: Mother Dell's name change.

Back to list of series

Series 14 : Dare Foods Limited : Dairy Maid Chocolates Limited

Dare Foods Limited : Dairy Maid Chocolates Limited. - 1949-1974. - 19 cm of textual records.

 

Dare Foods Limited in a joint offer with Dare Foods (Candy Division) Limited acquired Dairy Maid Chocolates, a Toronto candy company, in 1972. The acquisition included the Toronto candy plant at 143 Tycos Avenue and rights to make Dairy Maid products. Dairy Maid Chocolates was incorporated in 1949. The company was dissolved by Dare Foods Limited in September 1974.
Series consists of Dairy Maid Chocolates minute books, letters patent, correspondence, accounts, property records, and legal records. The series is arranged by the order of accumulation by Dare Foods Limited.

 

File 97
Minute Book No. 1. - 1949-1965.
Contents: 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.

 

File 98a
Minute Book No. 2 (file 1 of 2). - 1965-1966.
Contents: 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.
Contents were originally in a binder. The binder is included in the file.

 

File 98b
Minute Book No. 2 (file 2 of 2). - 1966-1974.
Contents: 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.
Contents were originally in a binder. The binder is included in the file.

 

File 99
Dairy Maid Chocolates Limited. - 1949-1974.
Contents: contains letters patent, correspondence, certificate of dissolution, and certificate of common shares.

 

File 100
Department of National Revenue : taxation and customs. - 1963-1971.
Contents: contains material relating to taxation, customs, accounts, employees and the destruction of records. File consists of correspondence from the Department of National Revenue customs and excise, and taxation divisions. Correspondence from Laventhol Krekstein Horwarth & Horwarth, chartered accountants is also included.
Original title: Department of National Revenue, Taxation-Customs, Department of National Revenue - Sales Tax.

 

File 101
Dairy Maid Chocolates Limited : accounts. - 1968, 1971-1972.
Contents: contains balance sheets listing accounts receivable, accounts payable and general, manufacturing, selling, factory, wage, travelling and sales promotion expenses. Balance sheets list companies that had accounts with Dairy Maid Chocolates Limited.
Original title: Dairy Maid Chocolates Limited.

 

File 102a
Dairy Maid Chocolates Limited : legal records (file 1 of 2). - 1971-1972.
Contents: contains material relating to the joint purchase of Dairy Maid Chocolates Limited by Dare Foods Limited and Dare Foods (Candy Division) Limited. File includes legal agreements, accounts, bill of sale, correspondence, memoranda, lists of equipment, copies of the joint offer by Dare Foods Limited and Dare Foods (Candy Division) Limited to the shareholders of Dairy Maid Chocolates Limited.
Original title: Dairy Maid Chocolates Limited.

 

File 102b
Dairy Maid Chocolates Limited : legal records (file 2 of 2). - 1968-1972.
Contents: contains material relating to the joint purchase of Dairy Maid Chocolates Limited by Dare Foods Limited and Dare Foods (Candy Division) Limited. File includes a copy of bill of sale, correspondence, memoranda, lists of equipment, and a list of employees and addresses.
Original title: Dairy Maid Chocolates Limited.

 

File 103a
Dairy Maid Chocolates Limited : correspondence (file 1 of 2). - 1972, 1974.
Contents: contains correspondence relating to the purchase of Dairy Maid Chocolates Limited by Dare Foods Limited including the contract between Dairy Maid Chocolates Limited and St. Lawrence Sugar. File includes correspondence between William M. Thom, Executive Vice-President, Dare Foods Limited, and lawyers, accountants and St. Lawrence Sugar. File also includes two tax assessments as per company estimate and a remittance form and a list of equipment.

 

File 103b
Dairy Maid Chocolates Limited : correspondence (file 2 of 2). - 1972.
Contents: contains correspondence relating to the purchase of Dairy Maid Chocolates Limited by Dare Foods Limited including the contract between Dairy Maid Chocolates Limited and St. Lawrence Sugar. File includes correspondence between William M. Thom, Executive Vice-President, Dare Foods Limited, and lawyers, accountants and St. Lawrence Sugar. Includes copies of contracts, accounts, and correspondence relating to employees.

Back to list of series

Series 15 : Dare Foods Limited : Scrapbook

Dare Foods Limited : scrapbook. - 1959-1962. - 2 cm of textual records.. - 3 photographs : b&w ; 21 x 26 cm and 13 x 18 cm.
Series consists of one scrapbook that was used to record the history of The Dare Company Limited, Major Foods Limited, Dare Foods Limited, and subsidiary companies. The scrapbook contains newspaper and magazine advertisements, new product announcements, appointment notices, and article clippings. The date and source of each clipping is noted. The scrapbook also includes samples of product packaging, articles on the opening of the biscuit plant in Surrey, B.C., and 3 black and white photographs. The scrapbook was most likely produced at the Kitchener head office and is organized chronologically.

 

File 104 OVR
Scrapbook. - 1959-1962. - 3 photographs : b&w ; 21 x 26 cm and 13 x 18 cm.
File consists of one scrapbook that was used to record the history of The Dare Company Limited, Major Foods Limited, Dare Foods Limited and subsidiary, newspaper and magazine advertisements, new product announcements, appointment notices, and article clippings. The date and source of each clipping is noted. The scrapbook also includes samples of product packaging, articles on the opening of the biscuit plant in Surrey, B.C., and 3 black and white photographs. The scrapbook was most likely produced at the Kitchener head office and is organized chronologically.
Untitled file. Title based on contents of file.
OVERSIZE.

Back to list of series

Series 16 : Dare Foods Limited : Western Division

Dare Foods Limited : Western Division. - 1960-1981, 1991-1992. - 10 cm of textual records and other material.

 

On January 10, 1962, Dare Foods, Ltd. celebrated its 70th year in business by opening a bakery at Vancouver, British Columbia, located in suburban North Surrey. With the opening of the bakery Dare Foods Limited established the Western Division. The bakery served British Columbia and the Prairie Region including Manitoba, Saskatchewan, and Alberta. Douglas M. Soanes was appointed manager of operations and John C. MacKay was the plant manager at the Western Division Plant. A Western sales office was opened in the same year that the plant was opened. The Surrey plant was closed and the Western Division was subsequently dissolved in 1989.
Series consists of the proposal to form Dare Foods (Western Division) Limited, plans and blueprints, plant opening ceremony records, insurance records, photographs, and sale records. The series is arranged chronologically.
Other material includes 4 maps, 4 architectural drawings, 22 technical drawings, 1 plan and 9 photographs.

 

File 105
Proposal to form Dare Foods (Western Division) Limited. - 1961.
Contents: contains an 11 page document proposing to expand into British Columbia and includes discussion of the market potential, production possibilities, financial opportunity, personnel, and action taken.

 

File 106 OVR
Proposed spur to serve Dare Foods Limited : Holt-Kennedy site. - [ca. 1960]-1961. - 2 maps : some hand col.; 56 x 43 cm.. - 1 section ; 28 x 43 cm.
Contents: contains plan by B.C. Electric Co. Ltd., Railway Engineering Department, Proposed Spur to serve Dare Foods Ltd., Holt-Kennedy site, February 9, 1961. Includes revised plan March 22, 1961. Includes a copy of survey of Holt-Kennedy site and a Western Development and Power Limited pamphlet ca. 1960.
Title taken from map.
OVERSIZE.
Scale 1" = 100'.

 

File 107 OVR
Proposed manufacturing plant : Dare Foods Limited, March 16, 1961. - 1961. - 2 architectural drawings on 1 sheet : blueprint ; 43 x 59 cm.
Contents: contains an architectural drawing of the proposed manufacturing plant in Vancouver, British Columbia by Barnett & Rieder, architects. Plans of both the exterior and interior of the plant are included.
OVERSIZE.
Scale 1/16" = 1'.

 

File 108 OVR
New building for Dare Foods Limited : Holt Kennedy Site : Surrey, British Columbia, February 1962. - 1962. - 1 architectural drawing.. - 22 technical drawings on 3 sheets : blueprint ; 63 x 92 cm.
Contents: 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.
OVERSIZE.
Scales differ.
July 1961, revisions July-October 1961.

 

File 109
Gold key to new bakery. - 1962.
Contents: contains one gold key. The gold key was presented to Carl M. Dare upon the occasion of the opening of the bakery in North Surrey, B.C. on January 10, 1962.

 

File 110a
Dare Foods Limited (Western Division) North Surrey, Vancouver, British Columbia : opening of new bakery : scrapbook and guest book (file 1 of 2). - 1962. - 7 photographs : b&w ; 15 x 11cm and 21 x 26 cm.
Contents: contains a scrapbook that includes a map, signatures, facts and figures, seven black and white photographs, invitation, opening ceremonies programme, and newspaper clippings.

 

File 110b
Dare Foods Limited (Western Division), North Surrey, Vancouver, British Columbia : opening of new bakery scrapbook/guest book (file 2 of 2). - 1962.
Contents: contains a binder. The binder held the scrapbook/guestbook that documents the opening of the new bakery in Surrey, British Columbia.

 

File 111
Surrey, British Columbia : opening. - 1962. - 2 photographs : b&w ; 12 x 16 cm and
17 x 13 cm.

Contents: contains two black and white photographs, a program for the opening ceremonies, and an informational pamphlet on the plant.

 

File 112 OVR
Plans Cancellation Act records. - 1970. - 1 plan : blueprint ; 28 x 44 cm.
Contents: contains documents pertaining to the Plans Cancellation Act used to cancel the lines dividing lots so that they can become one parcel in New Westminster District. Includes plan of lot, of the South West 1/4 section 31, township 2, New Westminster District and copies of the Plans Cancellation Act Summary Petition under Section 11 and Application for Registration of Fee-simple under the Land Registry Act.
OVERSIZE.

 

File 113 OVR
Western Division. - 1961-1962, 1981. - 1 architectural drawing : blueline print, hand col. ; 28 x 43 cm.. - 3 b&w photographs : 21 x 26 cm.
Contents: consists of material relating to the Dare Foods Limited biscuit plant in Surrey, B.C. File contains invitations; programs; newspaper clippings; agenda; speeches from the plant opening 1962; three b&w photographs each 20.5 x 25.5 cm, 1961-1962; one promotional pamphlet for new plant 1962; and one plan by the Canadian Industrial Risks Insurers plan of Dare Foods Ltd., Surrey B.C. plant 1981.
OVERSIZE.
Scale 1" = 50'

 

File 114
Sale of Surrey real estate. - 1991-1992.
Contents: contains correspondence, accounts, memoranda, and copies of mortgage documents relating to the disposition of Surrey, B.C. property.

Back to list of series

Series 17 : Dare Foods Limited : Dare Foods (Biscuit Division) Limited

Dare Foods Limited : Dare Foods (Biscuit Division) Limited. - 1933-1943, 1971, 1982-1989. - 3 cm of textual records. - 1 architectural drawing.

 

Dare Foods (Biscuit Division) Limited was established when The Dare Company, Limited was renamed in 1960. The division was commonly referred to as simply Biscuit Division.
Series consists of formulas for cookies and crackers, a copy of the Biscuit Division Production Control Procedures Manual, and the Biscuit Division Plant Tour. The records were probably kept at the head office in Kitchener, used in Kitchener and possibly Hamilton. The series is arranged chronologically.

 

File 115
Old formulae. - [photocopied 19--] (originally created 1938-1943).
Contents: contains a binder of photocopies of cookie and cracker formulas from 1938-1943.

 

File 116
Biscuit Division plant tour. - 1984-1985. - 1 architectural drawing ; 22 x 36 cm.
Contents: contains records pertaining to the Biscuit Division plant tour. File consists of notes on the company profile of Dare Foods, notes on the role of Dare Foods in the Quebec economy, notes on the purpose and objectives of Dare Foods, a plan of the Kitchener biscuit plant, and descriptions of each area, special rooms and machines in the biscuit plant.

 

File 117
Biscuit Division production control procedures manual. - 1987.
Contents: contains one copy of the Dare Foods Limited, Biscuit Division, and Production Control Procedures Manual. The manual was produced by T.O.P. Consulting Services Inc., Kitchener. The manual is divided into three tabs; Production Planning & Forecasting Procedure, Production Scheduling Procedure, and Production Forecast Summary Procedure.

 

File 118
Formulas, December 11, 1989. - 1933, 1971, 1982-1989.
Contents: contains photocopies of cookie and cracker formulas.

Back to list of series

Series 18 : Dare Foods Limited : Periodicals and Advertising

Dare Foods Limited : periodicals and advertising. - 1938-1962. - 12 cm of textual records.
Series consists of candy, biscuit and cracker manufacturing industry periodicals, pamphlets, advertisements, correspondence and machinery plans from supply and related companies. The publications were sent to The Dare Company Limited and pertain to candy and biscuit manufacturing. The series is arranged chronologically.

 

File 119
The story of chocolate and cocoa. - 1938.
Contents: contains one pamphlet, _The Story of Chocolate and Cocoa._ Hershey, Pa.: Educational Department of the Hershey Chocolate Corporation, 1938.

 

File 120
Biscuit cooling, conveying and packing. - [194-?].
Contents: contains one pamphlet entitled _Biscuit Cooling, Conveying and Packing._ London: Baker Perkins (Exports) Ltd. of Westwood House, [19--], explaining the functions of Baker Perkins (Exports) Ltd. machines.

 

File 121
Canadian Grocer. - 1943, 1949, 1952.
Contents: contains four issues of the _Canadian Grocer_ : 57, no. 11 (June 1, 1943) and no. 15 (August 1, 1943); 63, no. 7 (April 1, 1949); and 66, no. 16 (August 15, 1952).
In English and French.

 

File 122
Latest developments in confectionery. - 1945.
Contents: contains "Latest Developments in Confectionery", a report by J.J. Berliner & Staff, 1945. 54 [i.e. 60] p. ts. (report). The report includes formulas.

 

File 123
Confectionery Production. - 1947.
Contents: contains one issue of _Confectionery Production_ 13, no. 7 (July, 1947). Includes advertisements, editorials and articles pertaining to the machinery and factory equipment, materials, processing, production, packaging, marketing and distributing of confectionery and chocolate products.

 

File 124
The candy industry catalog and formula book. - 1948.
Contents: contains _The Candy Industry Catalog and Formula Book_, 1948 ed. The book contains a directory of product suppliers, an abstract of food laws, candy formulas, an encyclopedia of candy production, information on plant maintenance, product packaging and lists of vendors, and advertisements.

 

File 125
The Somerville Link. - 1948.
Contents: contains one issue of _The Somerville Link_ 8, no. 6 (October 1948). On the cover is an image of Ed. Jones, Manager of Somerville's Brantford sales office with Carl Dare, President of the Dare Company and Al Ganci, pilot. The Somerville Link was published in London monthly by and for Somerville employees in London, Windsor, Toronto and Montreal. Carl Dare is described as a "good customer" of Somerville. Somerville is a packaging manufacturer.

 

File 126
Chocolate and cocoa. - 1949.
Contents: contains the pamphlet _Chocolate and Cocoa_ reprinted from Encyclopedia of Chemical Technology, Volume III, and published by the Interscience Encyclopedia, Inc., New York, compliments of Rockwood & Co., Brooklyn, New York, 1949.

 

File 127
Cantab Industries Company. - [195-?], 1958.
Contents: contains correspondence between F. Rose of Cantab Industries, Toronto and C.M. Dare pertaining to the quotation of a N.I.D. Automatic Starch Moulding Machine for the Howe Candy Company at Hamilton. Includes booklets on the N.I.D. Automatic Starch Moulding Machine, N.I.D. Mobile Candy Brushing Machine, N.I.D. Sugar-Sanding Machine, and Modern Methods of Baking compiled by the editors and contributors to Food Engineering, McGraw-Hill Publishing Company, Incorporated, New York.
Untitled file. Title based on contents of file.

 

File 128
Biscuit and Cracker Baker. - 1952-1953, 1962.
Contents: contains four issues of _Biscuit and Cracker Baker_ published monthly by the American Trade Publishing Co., New York. The file contains _Biscuit and Cracker Baker_ 41, no. 7; 42, no. 2 and no. 12; and 51, no. 5. Contains advertising and articles pertaining to biscuit and cracker manufacturing and management. It was called _The Biscuit and Cracker Baker_ between 1952 and 1953.

 

File 129
The Manufacturing Confectioner. - 1954-1957.
Contents: contains seven issues of _The Manufacturing Confectioner_, published monthly by The Manufacturing Confectioner Publishing Company, Chicago. The file consists of _The Manufacturing Confectioner_ 34, no. 1 (January 1954), no. 6 (June 1954), and no. 12 (November 1954); 35, no. 5 (May 1955), and no. 8 (August 1955). The file also contains _The Manufacturing Confectioner_ jointly published with _International Confectioner_ 36, no. 3 (March 1956) and 37, no. 4 (April 1957). Includes articles and advertisements on packaging, equipment, advertising techniques, formulas, retail, and products.

 

File 130 OVR
Spooner Machinery (Canada) Limited specifications and tender. - 1956-1957. - 5 sheets of technical drawings.
Contents: contains correspondence between Ronald L. Panton of The Spooner Machinery Company Limited and Jack Russell and C.M. Dare regarding the purchase of a Sandvik Steel Band Oven with Terminal Length for biscuit manufacturing. File includes price listing, specifications, tender, and 5 sheets of technical drawings of the biscuit plant, biscuit oven, and zone control cubicle.
OVERSIZE.

 

File 131
Alex Groot. - 1957, 1959.
Contents: contains correspondence inviting C.M. Dare on a European tour of biscuit factories, regarding chocolate mould, and regarding Spooner machinery. File also includes advertisements in English and German from Alex Groot of Alex Groot Reg'd, an importer of and manufacturers' agent for machinery and equipment used in chocolate, confectionary, biscuit and bakery industries. A recipe for the manufacturing of milk and dark chocolates as per sample "Holsatia" from Alex Groot is also included.
Untitled file. Title based on contents of file.
In English and German.

 

File 132
Packaging News. - 1959.
Contents: contains one issue of _Packaging News_ 21, no. 3 (July, 1959). The magazine was published quarterly "to give ideas on packaging, merchandising and marketing, and ways in which 'Cellophane' and Du Pont Polyethylene film are being utilized in packaging," by Du Pont Canada.

Back to list of series

Series 19 : Dare Foods Limited : Manuals

Dare Foods Limited : manuals. - 1966. - 1 cm of textual records.
Series consists of one Dare Foods Limited manual on corporate planning and production control. Copies of the manuals were distributed in binders and were produced at the Kitchener office and distributed to employees.

 

File 133
The Dare Foods Limited corporate planning manual. - 1966.
Contents: contains one corporate planning manual outlining the activities of management.
The manual was originally in a binder.

Back to list of series

Series 20 : Sunbeam Shoes Limited

Sunbeam Shoes Limited. - 1926, 1928, 1945, 1964, 1980-1992. - 6 cm of textual records.

 

Sunbeam Shoes Limited was acquired privately by C.M. Dare as a business venture exterior to Dare Foods Limited in [1981?]. Established as The Humberstone Shoe Company Limited in [ca. 1926], the name was changed to Sunbeam Shoes Limited in [19--]. The company sold primarily safety footwear including sales to the Canadian military. By 1987 Sunbeam Shoes Limited was struggling financially and the company was dissolved in 1992.
Series consists of letters patent, shares, correspondence, shareholders' meeting records, accounts, financial statements, and bankruptcy records. Contains records pertaining to The Humberstone Shoe Company and Sunbeam Shoes Limited. The series is arranged chronologically.

 

File 134
Sunbeam Shoes Limited : letters patent. - 1926, 1928, 1945, 1964.
Contents: contains The Humberstone Shoe Company Limited letters patent, the letters patent for the change of name to Sunbeam Shoes Limited and terms and conditions pertaining to the letters patent.
Untitled file. Title based on contents of file.

 

File 135
Sunbeam Shoes. - 1980-1983.
Contents: contains material relating to the financial situation and sale of Sunbeam Shoes Limited. File consists of correspondence, shareholders' meeting agenda, accounts, and production forecast.

 

File 136
Sunbeam Shoes Limited : financial statements. - 1981-1984.
Contents: contains annual financial statements for Sunbeam Shoes Limited. The statements were prepared by MacGillivray & Company, chartered accountants, Port Colbourne.
Untitled file. Title based on contents of file.

 

File 137
Dare Foods Limited re : Sunbeam Shoes Limited, The Almer Company Limited. - 1984.
Contents: contains documents pertaining to the sale of shares of The Almer Company Limited, owner of 99% of shares of Sunbeam, from Dare Foods Limited. File includes the agenda, agreements, Certificates of Status, Certificates of Incumbency, other certificates, resolutions, resignations, guarantees, correspondence, debenture, affidavit, financing statement, minutes, cheques, promissory notes, and share certificates.

 

File 138
Sunbeam Shoes. - 1987-1992.
Contents: contains correspondence, copies of accounts, statement of affairs, notices of creditors of application, report to creditors, voting letters, proposals, and a copy of the bankruptcy act pertaining to the financial stability and the bankruptcy of Sunbeam Shoes.

Back to list of series