Skip to Main Content
The University of Manitoba campuses are located on original lands of Anishinaabeg, Cree, Ojibwe-Cree, Dakota, and Dene peoples, and on the National Homeland of the Red River Métis. More

Ogilvie Flour Mills fonds: MSS 120 (A.93-88, A.94-23, A.94-30, A.94-41, A.96-25)

Ogilvie Flour Mills:

An Inventory of their papers at the University of Manitoba Archives & Special Collections

Inventory prepared by Lewis St. George Stubbs and Jeffrey M. Long.
University of Manitoba Archives & Special Collections
Winnipeg, Manitoba
(April 1998)

Finding aid encoded by Allan Neyedly (March 2002)
Finding aid written in English.

Revision History

  • July 26, 2005 - MSS 120 PC 122 MC 3 converted from EAD 1.0 to 2002 by v1to02.xsl (sy2003-10-15).


Collection Summary

Repository:
University of Manitoba Archives & Special Collections
Winnipeg, Manitoba
 
Creator:
Ogilvie Flour Mills
 
Title:
Ogilvie Flour Mills Collection
  
Dates:
1847-1983
  
Quantity:
23.04 m of textual records and other material
 
Identification:
MSS 120 PC 122 MC 3
  
Language:
English.

Return to Top


Biography of Ogilvie Flour Mills

In 1163, Gilbride of Airlie, of the noble stock of Angus, knelt before William the Lion, King of Scotland, and arose O'gille Buidhe, in Gaelic parlance "of the family of the yellow-haired." Thus began the lineage of the hydra-headed clan of Ogilvies, Ogelvies, Oglivys & Ogilbies. Regardless of how the name was spelled, they were a formidable clan whose deeds traverse the path of Scottish history.

In 1750, Katherine & James Ogilvie celebrated the birth of their only son, Archibald. The family were tenant farmers in Stirlingshire, and, as the sole male heir, young Archibald grew to manhood and prospered. Fifty years later, as the father of eight with five sons to consider, Archibald realized that there was little prospect left in Scotland for his children. Britain was forced to maintain a large army during the Napoleonic Wars and a young man's choice was conscription or the payment of twenty pounds to provide a replacement. Ogilvie felt that his money could be better spent in the pursuit of an improved life for his family in Canada. He gathered his wife, three daughters, and his three youngest sons and set sail for the Colonies. In his possession were two thousand pounds and two fine French millstones. After thirteen weeks, his ship dropped anchor in the St. Lawrence River beneath the Plains of Abraham. Archibald first touched Canadian shores garbed in the family tradition, knee breeches and top boots, with his wig firmly queued beneath a beaver hat, advertising to all that he was a Scottish squire and a gentleman.

The Ogilvies’ arrival in Canada was impeccably timed as supplies that England normally imported from the Continent had been cut off by the War. The timber used in building ships for the Royal Navy, once taken from the Baltic States, was now coming from Canadian forests. The St. Lawrence was teeming with timber cruisers placing produce in heavy demand.

Archibald decided on a tract of wilderness in Howick, near the Chateauguay River, some twenty-five miles south of Montreal. The first season, he and his family tried to carve out an existence from the feral land. The rigours of farming in a harsh and unpredictable climate did not agree with Archibald. For a price, it was easy to rent a farm from the old Seigneurial holdings near Montreal. The following spring, Archibald handed over the Howick tract to his son William. Taking his wife, daughters, and namesake, Archibald leased the Ermatinger farm less than two miles from the waterfront in the current district of Maissoneuve. The third son, Alexander, retraced his footsteps back to Quebec City, setting up the two millstones at Jacques Cartier on the St. Lawrence. Only the swollen population brought on by the timber boom enabled a Scotsman to compete with the seigneurial mills, often in the hands of the local church.

That same year, 1801, John Watson, a maternal uncle of the Ogilvies, arrived in Montreal and set up his own mill. Watson chose Nun's Island Channel, where the river gains speed. An outbreak of cholera in Quebec City had a deleterious effect on trade. Ships would not enter the stricken port and Montreal was forced to import flour overland from New York at a cost of $16 a barrel. In 1811, Alexander joined John Watson at Nun's Channel adding his millstones to those of his uncle. In 1817, Alexander married his cousin, Helen Watson, and two years later took over the running of the mill following John's death.

The marriage of Alexander & Helen produced eleven children and it is this branch of the family that spawned the milling dynasty. The foundation was not built purely around the male heirs as many of the Ogilvie daughters married into prominent Canadian families. One daughter, Helen Ogilvie, married Matthew Hutchison who worked for many years as a flour inspector in Montreal and subsequently ran the Ogilvie mill in Goderich, Ontario. Margaret Ogilvie married George Hastings and four of their sons played prominent roles in the Lake of the Woods Milling Co. Ltd. Alexander's own sister, Helen, married James Goudie, the son of a Montreal merchant. Alexander grew tired of the milling business and wished to spend more time at his farm at Cote St. Michel, outside the walls of Montreal. He entrusted the running of the mill to his brother-in-law, James, who in 1837 attempted the bold venture of closing the Nun's Channel operation and opening a mill at the St. Gabriel Lock of the Lachine Canal. The new mill, situated in Montreal on a bottleneck to the sea, began to tap into the growing commerce and industry of the area.

Montreal experienced unprecedented growth in the early 1840's, reaching a population of 57,500. Alexander Walker Ogilvie, the seventh child of Helen and Alexander, wrote in his boyhood diary that the land of Montreal Island was becoming too valuable to farm and that he would have to chose another livelihood. But as was often the case in Colonial times, circumstances in Great Britain altered greatly the new Canadian boom.

The Irish potato blight of 1846 caused the removal of all duties on foodstuffs, eliminating any colonial preference and destroying Canada's advantage in the British market. Concurrently, the bottom fell out of the British railway boom. Timber crews came out of the woods that spring to find their logs unsaleable. The United States made matters worse by passing the Bonding Acts, designed to divert the growing traffic from Upper Canada into American ports.

Following the ebb, the flow of commerce of the Canadian economy rebounded by 1850. The lure of the Canadian west beckoned and with it came British investment companies willing to take a chance on any get-rich-quick scheme, often to the detriment of their investors. This influx of cash and the general optimism in the Canadian hinterland soon returned Montreal to prosperity. James Goudie and his nephew, Alexander Walker Ogilvie, witnessed huge grain shipments entering Montreal from the Lake Ontario settlements. As many as 500,000 bushels of wheat passed through Montreal on the way to Great Britain. Goudie and Ogilvie believed that there was a market for flour and formed a partnership in 1852. This injection of new blood into the company was vital, for the previous year Ira Gould had leased sufficient water from the Lachine Canal to operate several runs of millstones and had built the City Flouring Mill on lands adjacent to the Goudie-Ogilvie property. Gould's challenge forced Goudie and Ogilvie to renovate their operation. The resulting Glenora Mill added a new wing to the Goudie grist mill, relegating the older structure to storage space. The new mill stood four storeys high and contained equipment for such things as polishing barley. A steam engine was installed to assist the waterwheel.

Young Alexander Walker took to the milling business with exceptional zeal. The grain being produced in the older settlements was beginning to deteriorate, so he purchased grain from as far west as Niagara to assure the quality of his flour. He was also blessed with good fortune. In 1854, the Crimean War cut off Continental grain supplies, sending British buyers to Canada for wheat surpluses and available flour. At the same time, the American mid-west was burgeoning from squatters' shacks into full-fledged cities, eager to trade with Canada. That option was made all the easier when the United States passed the Reciprocity Treaty.

In 1855, James Goudie was able to retire knowing that Alexander was more than capable of running the business. He relinquished his remaining interest in the company to Alexander's younger brother, John, who had recently returned to Cote St. Michael to help his father, Archibald, run the family farm. The sign on the Glenora Mill now bore the name A.W. Ogilvie & Co. The brothers had scant opportunity to bask in their accomplishments. Eastern Canada's wheat was rapidly declining and a Commissioner of Crown Land's report in 1856 suggested that there remained little quality land to be settled east of the Great Lakes. Annexation by the United States posed a very real threat and Canadian survey parties were dispatched to the Far West in search of suitable land for an ever growing population. Minnesota and the Dakotas were already being settled and a mill at St. Anthony's Falls (Minneapolis) was grinding 120 barrels of flour daily. Glenora flour was selling well from the St. Lawrence to Newfoundland and into the Maritime Provinces. The Ogilvie brothers felt that expansion westward was the natural progression. John Ogilvie began to push westward, exploring new settlements and laying down offers to purchase against the upcoming harvest.

The 1860's brought another decade of feast and famine to the Canadian economy. Fortunately for the Ogilvies, they brought brother William Watson on board in 1860 to help navigate the company through the eddies of a turbulent time. Initially the American Civil War brought a huge increase to Canadian business, causing Montreal factories to operate non stop to cover all the war orders. More millstones were added to Glenora to keep up with the demand as the price of flour rose steadily. The Ogilvies rented extensive storage space to house all their grain pouring in from Western Ontario. However, at War's end, the victorious Union government took steps to block all Canadian imports, forcing many companies into ruin. A.W. Ogilvie & Co. was not among the casualties. The brothers’ cautious well organized approach to the milling business not only allowed them to ride out the rough economy but galvanized their position as one of the country's leading millers.

The company's new found security enabled a more pronounced division of labour amongst the brothers. John undertook the supervision of the family's interests in Ontario with an eye toward Western expansion. William Watson oversaw the administration of the company in Montreal, freeing Alexander to pursue public duties and to concentrate on the growing financial problems that were plaguing the flour industry. Alexander was elected to the Quebec Legislature by acclamation in 1861. His two terms in office were characterized by the most cordial of relations with his French-Canadian colleagues, for he spoke perfect French, albeit with a Scottish burr.

While administering a successful business, he still found time for a staggering list of responsibilities that included: alderman for the City of Montreal, Justice of the Peace, President of the Workingmen's and Widows' Benefit Society, President of the St. Andrew's Society, the St. Andrew's Home, Caledonian Society, Royal Montreal Curling Club, Life Director of the Montreal General Hospital, Director of the Exchange Bank of Canada, Sun Life Assurance Co., and the Montreal Building Society.

A trip to Europe brought Alexander in contact with the "Hungarian Process" of milling that combined stone and roller grinding. The method produced flour of such fineness that Ogilvie introduced the steel reduction rolls to his Glenora Mills in 1871. By 1874, his myriad of outside duties caused him to resign his position leaving William Watson in charge. In 1881, he was appointed to the Upper Chamber of the Senate. In 1884, Senator Ogilvie was one of a select few that toured the Western reaches of the Canadian Pacific Railway. C.P.R. General Manager, William Van Horne, held the Ogilvie name in the highest regard. When once asked by a visiting Brit what the national flower of Canada was, he replied, "Ogilvie flour of course."

The 1870's were years of expansion for the Ogilvies. In 1872, at John's behest, a mill with a 250 barrel capacity was built at Seaforth, Ontario. Two years later, a mill with twice the capacity and an elevator were built at Goderich. The elevator served the dual purpose of storing local grain as well as the water-born shipments from Western Canada. Later that year, John Ogilvie ventured to the Dakota Territory and purchased the first parcel of hard spring wheat to be shipped to Eastern Canada. The 800 bushels proved to be of magnificent quality. The success of this experiment led the Ogilvie's to push for the growing of hard wheat in the Canadian West. For ten years John Ogilvie was a lonely visionary to the potential bread-basket available on the Canadian Prairies. In 1881, a mill was begun in Winnipeg and the first elevator in Manitoba appeared at Gretna. This was a calculated move for the arrival of the first Manitoba hard wheat in Britain had been a sensation. The early tests on the Manitoba product confirmed a grain of unsurpassable quality. The first export of wheat from Western Canada occurred in 1885 when the Ogilvie's sent a small shipment from the Winnipeg Mill to Scotland. The company received a staggering offer from British military for a half million dollar shipment. An order that far outstripped the companies ready supply but was a harbinger of the untapped economic potential in the Canadian West. By 1887, the Ogilvies held two million bushels of Manitoba wheat in their elevators prompting competitors to complain that the company was out to corner the market. The future was so bright that not even the death of John Ogilvie in 1888 could dampen the desire to push westward.

The Ogilvies had no intention of selling wheat while the possibility of milling flour existed. They planned to tackle the rival Minneapolis millers head on and entered the British market on a major scale. To that end, the Royal Mill was erected in Montreal in 1886 with an adjoining 200,000 bushel elevator. This new mill gave the firm a total production capacity of 5,500 barrels per day. To solidify their strangle-hold on the industry even further, the company purchased City Flour Mills from the heirs of Ira Gould, in 1893. That same year, in view of widespread want and hunger in Winnipeg, Ogilvie presented five thousand pounds of Hungarian flour to the city relief committee. The Company further encouraged further gift-giving by other local firms.

William Watson Ogilvie, like his brother Alexander, had many civic responsibilities. He was President of both the Montreal Board of Trade and the Montreal Coin Exchange. He was the first flour miller to be elected President of the Canadian Manufacturers' Association and sat as a director with the Bank of Montreal, the Montreal Transportation Company and the North British and Mercantile Insurance Company. He was a member of the Montreal Harbour Board as well as being a Director of the Sailors' Institute.

In 1895, Ogilvie acquired Stephen Nairn's oatmeal mill in Winnipeg. That same year William Watson hosted a group of Minneapolis millers at a banquet in Winnipeg. One of the guests, C.A. Pillsbury of the great American milling combine, toasted the host as "the largest individual flour miller in the world."

G.R. Stevens, O.B.E., offers this interesting insight into the milling business in his book, Ogilvie in Canada Pioneer Millers 1801-1951: "During these pioneer years, when the milling industry was wracked with growing pains, a bitter struggle ensued between the millers and the farmers over the relative freight rates of wheat and flour. Few were as fortunate as the Ogilvies, who had both the raw material and the manufactured article to sell. In due course wheat won, with profound effects upon the milling industry. It became profitable to carry wheat rather than flour to centres of consumption; yet because of improvements in milling practice it did not pay to build little mills all over the place. A few large mills, strategically situated, proved the answer in Canada."

As the century drew to a close, new and well-equipped mills began to spring up in many British ports. This practice permanently effected the market for imported flour as four out of every five bags of flour consumed in Great Britain were ground locally. The fifth bag was invariably used as a blend. One of the companies lucky enough to cut into that final 20% share of the market was Ogilvie. G.R. Stevens used this quotation from the British Baker's Manual of 1898 to illustrate the high regard with which Ogilvie flour was held in the article, "Popular Penny Cakes for Counter Tray and Window": "For these lines there is something about Vienna flour which absent from nearly all of the others. There is only one flour that comes near it. That is made by Ogilvie's Royal Mill in Canada."

These words would have made fitting epitaphs for the two remaining Ogilvie brothers. After nearly a century in the milling business, the family was about to undergo a radical transformation. On January 12, 1900 William Watson Ogilvie died suddenly. In a fitting tribute the Montreal Stock Exchange suspended operations for the day. Obituaries from across Canada stressed the prominent roll that "The Miller King" played in the development of the North-West Territories.

Two years later on March 31, 1902, Alexander Walker Ogilvie died. The Montreal Gazette had this to say, "... the death of few men would leave a deeper feeling of regret, or recall more sincere esteem and respect."

On May 30, 1902, the executors of William Watson Ogilvie sold the flour mills and seventy country elevators to a Canadian owned syndicate. The new president was Charles Rudolph Hosmer, a Montreal financier, born in 1851. He took his first job as a telegraph operator in 1865, moving on to manage a Grand Trunk Railway office the following year. Hosmer became the manager of the Dominion Telegraph Co.'s Kingston office in 1870, joining the Buffalo office the following and becoming superintendent of the company in 1873 at Montreal. He held this position until the company merged with Great Northwestern Telegraph Co. In 1881, he effected the organization of the Canada Mutual Telegraph Co. He remained the president and general manager of this operation until he joined the Canadian Pacific Railway as head of the telegraph department in 1886. Hosmer retained general management of C.P.R. telegraphs until his retirement in 1899. He was a director of the Bank of Montreal, C.P.R., Postal Telegraph, Sun Life Assurance of Canada and several other companies. His term as president of the newly formed Ogilvie Flour Mills Co. Ltd. ran from 1902-1927.

The new company needed someone with a strong knowledge of the milling industry. Frederick William Thompson filled that role as the inaugural vice-president and managing director. He was born in 1862 and joined Ogilvie at the age of twenty. By 1889 he had been appointed manager of the company's business in the Northwest. Thompson took a prominent role in the federal election of 1911, speaking out against reciprocity with the United States and opposing wider Imperial relations. He died prematurely in 1912.

The original director with the longest seniority was Sir Montagu Allan, who sat on the board from 1902-1951. Allan was born in Montreal in 1860 and was the founder of the Allan Steamship Co. and Matilda Caroline Smith. He was President of the Merchant's Bank from 1901-1922. Allan was created a knight bachelor by King Edward VII in 1906 and decorated Companion of the Victorian Order in 1907.

The other two original directors were Sir George Alexander Drummond and Sir Edward Seaborn Clouston. Drummond was born in Edinburgh in 1829, emigrating to Canada in 1854. He was a manager of John Redpath and Son, sugar refiners of Montreal. In 1879, he founded the Canada Sugar Refining Co. In 1882, he was elected a director of the Bank of Montreal, advancing to the vice-presidency in 1887 and presidency in 1905. In 1904, he was knighted.

Clouston was the son of a Hudson's Bay Co. Chief Factor and was born at Moose Factory on Hudson's Bay in 1849. He joined the bank of Montreal as a clerk in 1865. By 1887, he had risen to assistant general manager and became a first vice-president in 1906. He was created a baronet in 1908.

Just prior to the sale of A.W. Ogilvie & Co. and the W.W. Ogilvie Milling Co., F.W. Thompson received the Duke and Duchess of York at the company's Winnipeg mill. The royal couple carried out the customary inspection and the Duchess was said to be impressed by the cleanliness of the facility. At the end of his Canadian tour the Duke succeeded to the title of Prince of Wales. On March 1, 1902, the W.W. Ogilvie Milling Co. received the Royal Warrant from the Comptroller of the Household as Flour Millers to His Royal Highness the Prince of Wales. When the Prince ascended the throne as King George V, the Appointment was terminated. However, in December 1912, a new Warrant was received as "Purveyors of Flour to His Majesty", an honour that the company held until December 11, 1939. The renewal of the Warrant indicates that the earlier recognition had not been a matter of protocol. It indicates that following the visit to the Winnipeg mill, Ogilvie flour had been adopted by the royal household.

The twentieth century has been one of far reaching expansion by the Ogilvie Flour Mills Co. Ltd. An overview of which is chronicled in point form below.

1906 - New mill opens at Ft. William only to have elevators slip into the Kaminestiqua River on May 26, 1906.

1907 - Ogilvie Benefit Fund established.

1908 - Company announces formation of the Western Division comprised of Winnipeg Flour and Oatmeal and the rebuilt Ft. William Terminal Elevator.

1912 - Death of F.W. Thompson, Vice-President and Managing Director. He is replaced by W.A. Black.

1913 - Mill built at Medicine Hat.

1923 - Ogilvie buys Alberta Milling Co. at Edmonton.

1927 - W.A. Black ascends to the Ogilvie Presidency following the death of C.R. Hosmer.

1929 - Construction begun on Toronto office.

1930 - The Tree Line Shipping Co. and its thirteen vessels was purchased.

1935 - After 52 years with the company, W.A. Black retires and J.W. McConnell takes over as president.

1937 - The Company's publication, "The Jolly Miller", made its debut in January and recorded Ogilvie history until 1969. The inaugural issue had a quotation from President McConnell that a successful business depended upon "honesty, quality and service."

1939 - Ogilvie received order for the exclusive supply for flour and rolled oats for the pilot train, the Royal train and all other official residences of the Royal party during the forthcoming visit to Canada of their Majesties King George VI and Queen Elizabeth.

1940 - C.A. Dunning succeeds J.W. McConnell as President. Montreal Cereal and Feeds Mill is built. Miracle Feeds are introduced.

1941 - Capacity of the Edmonton mill was doubled.

1943 - The plant at Ft. William is equipped for the production of wheat starch and gluten.

1944 - Medicine Hat power plant was converted to electricity over from coal.

1946 - Five years in its completion, the new Royal Mill opens in Montreal with a daily capacity of 15,000 bags.

1947 - C.A. Dunning becomes Chairman as G.A. Morris replaces him as President. Ogilvie first introduces ready mixes.

1948 - January - Fire destroys Ogilvie elevator at Maple Creek, SK. May - Ogilvie donates an entire carload of Royal household flour to the British Columbia Flood Relief Committee.

1949 - Gerber-Ogilvie Baby Foods, Ltd. formed to process cereals and strained foods for infants and children. Ault Milk Products was purchased from the Ault family.

1950 - New office and warehouse built in Winnipeg.

1952 - Medicine Hat established a research laboratory. N.H. Davis replaces the retiring G.A. Morris as President. Ogilvie becomes a sponsor for the popular children's television show Howdy Doody.

1954 - Purchase of Lake of the Woods Milling Co.

1955 - Industrial Grain Products Ltd. commenced operation at its new Monosodium Gluten plant adjacent to the Royal Mill in Montreal.

1956 - Lake of the Woods Mills at Brampton and Medicine Hat were closed and the capacity of the Ogilvie plant at Medicine Hat significantly increased. A new pneumatic milling unit was installed at the Royal Mill in Montreal. The Montreal Warehouse of the Lake of the Woods Milling Co. was sold. Lake of the Woods joined the Ogilvie Benefit Fund.

1957 - The sale of Ogilvie and Lake of the Woods products was consolidated in Ogilvie-Five Roses Sales Ltd. Ogilvie's 50% in the Gerber-Ogilvie Baby Foods Ltd. was sold to the Gerber Products Co. in the United States. Ogilvie-Five Roses left the baby food business. The old Ogilvie Glenora Mill on Seigneurs St. in Montreal was sold. Vital gluten was added to Industrial Grain Products line of produce.

1958 - February - Ogilvie flour shed and Alberta Pacific grain elevator, at Turin, AB, are destroyed by fire. The old Lake of the Woods head office building on the corner of St. John and St. Sacrament Streets in Montreal was sold.

1959 - The country elevators of Ogilvie and Lake of the Woods including the terminal elevator at Ft. William were sold.

1960 - Ogilvie bought control of Catelli stock in January. That same month, N.H. Davis announced his retirement. He was succeeded by Arthur Atkins. Ogilvie-Five Roses became the new sponsor of Tommy Hunter's C.B.C. radio show. Construction began on Catelli plants at Transcona and La Prairie, Quebec.

1961 - The McGavin group of Bakeries in Western Canada, in which Ogilvie had a substantial interest, consolidated their businesses with those of Canadian Bakeries and Canada Bread Company to form McGavin Toast Master Ltd. The sales department of Western Canada underwent a reorganization. The five regional sales forces were amalgamated into two divisional groups. Vancouver became headquarters for the Alberta and British Columbia division while Winnipeg headed up the division for Saskatchewan, Manitoba and Western Ontario. The sales department at Medicine Hat was moved to Edmonton. The Medicine Hat plant installed three gigantic Butler Bins increasing the mills capacity to 509,200 bushels.

1962 - Ogilvie introduced its first bulk feed truck. The company purchased the assets of Edmonton Produce Company in Edmonton and formed a new company, Edmonton Produce (1962) Ltd. to process poultry products.

1963 - A research facility was established adjacent to the Royal Mill in Montreal. A new unit was added on to the Winnipeg mill. The first Russian order, a purchase of 575,000 long tons of flour from Canadian Mills to be shipped between Oct. 1963 and July 1964 resulted in a 33% increase in Canadian flour production. Ogilvie's share of this massive order was over 30% resulting in all their mills running to capacity. The Lake of the Woods Mill in Medicine Hat was reopened for the first time in seven years to meet the demand.

1964 - Ogilvie purchased almost all of the outstanding Class "A" common shares (non- voting) of Catelli Food Products Ltd.

1965 - Ault Milk Products Ltd. opened a cheese plant at Winchester, Ontario.

1966 - Ogilvie, through Inter-City Baking Co. Ltd. purchased the outstanding shares of Consolidated Bakeries of Canada Ltd. The Romi Foods Ltd. plant in Toronto was purchased by Catelli. The Ogilvie board approved construction of a Catelli plant in Trinidad. On September 1st Arthur Atkins retired as President and was replaced by J.W. Tait.

1967 - The Company's flour mill and warehouse at Keewatin were destroyed by fire on July 3rd. Out of the insurance claim, the Pillsbury Mill at Midland, Ontario was purchased to supply the Ontario market. Several Ogilvie subsidiaries amalgamated under the name Catelli-Habitant Ltd., later the name was changed to Catelli Ltd.

1968 - Ogilvie introduces Five-Roses gravy maker & sauce maker. General Bakeries Ltd. purchased the bakery businesses formerly operated by Consolidated Bakeries of Canada Ltd. and Inter City Baking Company Ltd. On January 26, John Labatt Ltd. made an offer to the shareholders of Ogilvie to purchase common shares for a consideration per share of one Convertible Preferred Share, Series A, of a par value of $18 plus $2.10 in cash. The offer was accepted by the holders of 96% of the outstanding shares and Ogilvie became a subsidiary of John Labatt Ltd. The corporate organization of the Company was revised to provide for four operating divisions, namely Package Foods Division and Industrial Division, a Starch and Chemical Division, a Food Service Division, and a Feeds Division, together with a supporting central staff. The fiscal year-end was changed from August 31st to April 30th. Ogilvie purchased the assets and undertaking of the Food Products Division of Cham Food Ltd. of Winnipeg, the assets of Dyck's Hatcheries Ltd. Man.-Ont., Poultry Farm Eggs Ltd., the egg processing business and assets of the Borden Co. and the milk plant of the Borden Co. at Kemptville, Ontario. The company's poultry processing operation in Edmonton was discontinued and the plant was rented to Canada Packers Ltd.

1969 - John Labatt Ltd. purchased Manning's Inc., a food service company in the Western United States. Based in San Francisco, Manning's operated a food service management for clients in several states and owned a chain of 25 cafeterias and a prepared food manufacturing plant in Eugene, Oregon. The company also roasted and sold coffee to the food service industry. The starch plant in Ft. William underwent a major modernization. Ogilvie sold its 91.5% interest in Malcolm's Condensing of St. George, Ontario to Beatrice Foods Inc. of Chicago. The head office personnel of the Food Service Division were transferred to Toronto from Montreal. The Ogilvie flour mill in Edmonton was closed down and eventually demolished. Ault Milk Products Ltd. undertakes $1,000,000 expansion program. Already the largest milk production plant in the country, Ault intends to become more involved in food processing with instant powder, cheese portions, and butter patties.

1970 - The operating of the Company was realigned into two groups, namely Industrial Products Group and Consumer Food Products Group. Delmar Chemicals and D.C. Sales were purchased by Ogilvie from John Labatt Ltd. Strathroy Flour Mills Ltd. was purchased as a going concern. Ogilvie's Quebec City warehouse was sold as was Catelli's pasta plant in Transcona. Ogilvie common shares were de-listed from the Montreal and Toronto Stock Exchanges. Production capacity was substantially increased at Catelli's Montreal pasta plant.

1971 - La Boulangerie Nationale Ltee., Dyson's (Ontario) Ltd., Edmonton Produce (1962) Ltd., and Les Porcheries Canadiennes Ltee. all surrendered their charters. Dyck's Hatcheries Ltd., Cal-Ed Poultry Farm Eggs (Edmonton) Ltd. and Man-Ont. Farm Eggs Ltd. all transferred from the Agri-Products Division to the Feeds Division. A major expansion was completed at the Ault plant in Winchester, Ontario. Laura Secord puddings were introduced into the market place.

1972 - Boulangerie Joseph Martin Ltee., Boulangerie Medard Paquette Ltee., and Medicine Hat Milling Co. all surrendered their charters. All assets of the Ogilvie Benefit Fund were transferred into the fund for Ogilvie's pension plan for salaried employees. The plan then assumed the liability for pensions being paid and certain future ones. Construction began on a new starch plant at Candiac, P.Q., destined to double the Company's starch and gluten production. Ogilvie sold its warehouses in Toronto, Vancouver, and Calgary. Construction began on Catelli's asceptic canning plants, the first of its kind in Canada.

1973 - The company's holdings of all outstanding shares of Catelli-Habitant Inc. of Manchester, New Hampshire were sold to Manning's Inc. The operating assets of Delmar Chemicals were sold to Manning's Coffee Co. The assets of Cham Foods and Man.-Ont. Poultry Farm Eggs Ltd. were sold. Ault Foods Ltd. purchased the milk quotas of Casselman Creamery Ltd.

1974 - Catelli Ltd. acquired from the public and associated companies all the outstanding shares of Laura Secord Candy Shops Ltd. and subsequently sold substantially all its assets and undertaking to Laura Secord Candy Shops Ltd. As a result, the Catelli operation was carried on by the Catelli Division of Laura Secord. A serious explosion and subsequent fire closed the starch plant at Candiac for several months.

1975 - The name of the Ogilvie Flour Mills Co. Ltd. was changed to Ogilvie Mills Ltd. - Les Minoteries Ogilvie Ltee. Ault Foods sold all of its assets to Laura Secord Candy Shops in exchange for Laura Secord shares. The name of Laura Secord Candy Shops was changed to Ault Foods (1975) Ltd. - Les Ailments Ault (1975) Ltee. Ault Foods Division of Ault Foods (1975) purchased the milk processing and dairy products operation of Cow & Gate Ltd. in Eastern Ontario, approximately doubling the company’s fluid milk capacity. The name of Ault Foods Ltd. was changed to Ault Creamery Ltd. The breeder farm at Dyck's Hatchery was sold.

1976 - Miracle Feeds Division withdrew from the dry formula feed business in Western Canada and sold its Otterburne feed mill. The Edmonton feed mill closed down. Ault Foods sold its plant in Brockville, Ontario. The ownership of the land on Mill Street in Montreal, associated with the Company's Royal Mill, was transferred to Ogilvie by the Crown in settlement of the loss of water rights under former leases, resulting from the closing of the Lachine Canal. Property of Dyck's Hatcheries Ltd. at Niverville, Manitoba, known as Apex Farms, was sold. Canada Grain Export Co. wound up and was dissolved. Ogilvie acquitted the rights to a lease of land next to its Royal Mill property in Montreal, on which it proposed to build a new warehouse and production staging facilities. Miracle Feeds Division purchased all of the assets of Rothsay Concentrates Ltd. as a going concern. Glenora Securities Inc., a former investment subsidiary of Ogilvie, was dissolved and surrendered its charter.

1978 - Guy St. Pierre replaces J.W. Tait as president and CEO of Ogilvie.

1983 - Miracle Feeds negotiates an agreement with Kellogg's of Canada to handle all the grain by-product produced by Kellogg's manufacturing plant in London, ON. Miracle also opens offices in Perry, GE and Belleville, IL.

1985 - January- Ogilvie purchases the food ingredients division of the Henkle Corp., in Keokuk, IO establishing the company as the world's largest gluten and wheat starch producer and providing a modern production facility in the American mid-West. April - Ogilvie purchases Murphy Products Inc., effectively doubling Miracle feeds sales volume and providing the infrastructure for American expansion. December - $1,700,000 investment converted the Candiac plant to Hydro-Cyclones.

1986 - September - Guy St. Pierre is the keynote speaker at the 100th anniversary of the French National Miller Association hosted in Quebec City. December - The 685' lake freighter, S.S. Stadacona, slammed into the wharf at Ogilvie's Midland elevator causing extensive damage.

1987 - September - Ogilvie Flour produces 52,000 tons of flour, the largest month volume in the company's 186 year history.

1988 - Guy St. Pierre resigns as president and CEO, to be replaced by Terry McDonnell.

1989 - January - Ogilvie announces the purchase of 50.5% controlling interest in Tenstar Aquitane, an established wheat starch and gluten producer in Bordeaux, France. May - Ogilvie commences production on a state-of-the-art Oat Mill in Midland, ON. October - Ogilvie acquires Woodstone Foods Ltd. of Portage la Prairie, MB, a manufacturer of vegetable fibres, proteins, and starches extracted primarily from Western Canadian peas.

1990 - March - Ogilvie purchases Ross Foods of Winnipeg, MB, initiating the company into the frozen bakery products business. May - Ogilvie purchases Gourmet Baker Inc., one of Canada's leading frozen dessert and bakery manufacturers. Gourmet Baker is a national supplier of sheet cakes, torts, cheesecakes, fruit and cream pies, as well as laminated and puff-pastry products to in-store bakeries and the Canadian food service industry. May 10 - 105 year old Ogilvie Oats building in Winnipeg about to become obsolete by year end, burns to the ground.

1992 - May - Ogilvie starch team create Wallstar, a wall paper adhesive for the Collins and Aikman plant in Platsburg, NY. In May, John Labatt Ltd. reached an agreement with Archer Daniels-Midland Co. of Decatur, Illinois to sell off the Ogilvie flour milling division. Labatt had been eager to sell off the Ogilvie division after a proposed merger with Maple Leaf Foods Inc. was turned down by the federal Bureau of Competition Policy in 1991. Ogilvie owned plants in Montreal, Midland and Strathroy, Ontario, and Medicine Hat, Alberta. The company had 925 employees at the time of purchase.

1993-1994 - ADM purchased Ogilvie Mills, the largest miller in Canada and a world leader in production of starch, gluten, and other wheat ingredients, with annual sales of $275 million. The flour-milling business arm of the new conglomerate then signed long-term supply contracts with the Toronto-based food and retailing giant George Weston Ltd, United Oilseeds Products Inc., a canola crushing plant in Lloydminster, Alta., (which was jointly owned by United Grain Growers Ltd. of Winnipeg and Mitsubishi Corp. of Japan), and the agriculture operations of International Multifoods Corp. of Minneapolis, a business that included 11 feed mills and a chicken hatchery in Canada.

1994 - June 6th - 115 workers of ADM Milling walked off the job in a dispute over job security and seniority rights.

1995 - Strike ends September 20th.

1996 - In May, Archer-Daniels-Midland Co. has an agreement with Maple Leaf Mills from Maple Leaf Foods and ConAgra Inc.

1997 - March 1st - The Competition Bureau announced that it will file a consent with the Competition Tribunal requiring ADM Agri-Industries Ltd. to sell the Maple Leaf flour mill on Oak Street in Montreal and to maintain certain supply obligations to the eventual buyer of the mill. In meeting this stipulation the bureau will allow ADM to acquire the assets of Maple Leaf Mills, a deal that had been in the works for over a year. This deal was never ratified. October 31 - Arson claims Ogilvie plant in Winnipeg, MB.

Return to Top


Scope and Contents of the Papers

The first Ogilvie family mill was erected at Jacques Cartier in 1801. While the collection does not contain records back to the Company's inception, there are land deeds dating back to 1847 and material running concurrently up to 1983. The files include: financial records, income tax returns, shareholders lists, balance sheets, and ledgers. The legal records include deeds, land titles and agreements. The corporate files (including ledgers) consist of Board of Directors minutes, annual reports, letters patent, and correspondence from several Ogilvie Flour Mills Co. Ltd. presidents. There are administrative records that offer a glimpse into the day-to-day running of a flour mill with renovation costs and personnel files. The fond contains bound volumes of The Jolly Miller, the Company's publication.

Return to Top


Organization of the Papers

This collection is organized into The fonds consists of twenty four series

Return to Top


Arrangement of the Papers

MSS 120 is an extensive collection and as such has been arranged in several series. They are: the founding Company (A.W.and W.W. Ogilvie), the parent company (Oglivie Flour Mills) and the Ogilvie subsidiaries (including Lake of the Woods Milling Co. & Catelli). Within the larger series, including that of the parent company and the larger subsidiaries, the material has been arranged into sub-series chronologically. The smaller subsidiaries have simply been arranged in chronological order. Further, subsidiaries of Ogilvie subsidiaries have been arranged chronologically unto themselves, i.e. Dominion Flour Mills.

Return to Top


Restrictions on Access

There are no restrictions on this material.

Return to Top


Other Finding Aids

Photograph Collection (PC 122)

Ogilvie Blue Prints (MC 3)

Return to Top


 

Detailed Description of the Collection

A.W. & W.W. Ogilvie Co. Ltd., 1847-1902

The Ogilvie brothers’ companies are not the only records found in the initial portion of the Collection. The first four hollinger boxes contain all materials that predate the establishment of the Ogilvie Flour Mills Co. Ltd. (1902). There are leases and agreements dating back to 1847. Several are signed by rivals of the Ogilvie’s, whose lands and companies were ultimately purchased by the brothers. This material has not been broken down into categories but is arranged in chronological order.

Box Folder  
1 1 Lease commissioners agreements - Ira Gould Owner of City Mills, 1847-1853.
  2 Agreement between the Commissioners of Public Works and John and Ira Gould, Montreal, 1851
  3 Grant H. Hall & Co. - Lease with Commissioners of PublicWorks, 1851.
  4 Ira Gould & John Young - Purchase of Land from St. Sulficeseminary of Montreal, 1851.
  5 Agreement between Grant Hall & Co. and the Commissionersof Public Works - Lower Canada, 1851.
  6 Ira Gould City Mill - Purchase of store from Thorne & HowardMontreal, 1853.
  7 George W. Weaver - Agreement to lease water from GeorgeYoung, 1853
  8 Act of Division and agreement between John Young, Ira Gould,Jacob Drewitt, and John Astell, 1853.
  9 Lease Commissioners Agreement - Holland and Dunn Nail Manufacturers - Montreal, 1854.
  10 Ira Gould - City Mill - Obligation mortgage to Kenneth Dourie & Co. - Montreal, 1865.
  11 Agreement between A.W. Ogilvie & Co. and Ira Gould and the estate of Jacob Drewitt, 1865.
  12 Ira Gould - City Mill - Discharge of mortgage -Montreal, 1865.
  13 Last will and testament and codicil to will of John Ogilvie, Esq., 1871-1883.
  14 Montreal Warehousing Co. - Purchase of land from Grant Hall &Co., Montreal, 1872 .
  15 Montreal Warehousing Co. - Sale and transfer of rights in leasefrom Grant Hall & Co., 1872.
  16 A.W. Ogilvie Land Co. - Sale and Transfer of Rights in leasefrom George Washington Weaver, 1873.
  17 Montreal Warehousing Co. - Agreement with the Harbour Commissioners of Montreal, 1873.
  18 Harbour Commissioners of Montreal - Montreal WarehousingCo., 1873.
  19 Montreal Warehousing Co. - Sir Alexander Galt and DonaldL. MacDougall, 1874.
  20 Wills, contracts & correspondence, re: Ogilvie family and James Inglis, 1874 - 1920.
  21 Dissolution of Co-partnership between Alexander W. Ogilvieand John Ogilvie and William W. Ogilvie, 1874.
  22 A.W. Ogilvie & Co. - Sale and conveyance to John Costigan, 1875.
  23 Ira Gould heirs - Leases with railways and canals - Lachine, 1880.
  24 Montreal Warehousing Co. - Scottish American Investment Co. Ltd agreement, 1880.
  25 Conveyances in the Registry Office, Counties of Marquette & Fairford, PQ, 1882-1884.
  26 Ogilvie Milling Co. - Deed of land from A.W. Alloway, 1883.
  27 A.W. Ogilvie Co. - Purchase of property from Sir David Macpherson, executor of the will of the late William Molson, 1885.
  28 A.W. Ogilvie Co. - Purchase of the Montreal Warehousing Co., 1886.
Box Folder  
2 1 Montreal Warehousing Co., Sale & transfer of rights in lease to A.W. Ogilvie & Co., 1886.
  2 Montreal Warehousing Co. - Certificate of search - St. Ann'sWard, Montreal, 1886.
  3 Ogilvie Milling Co. - Deed of land from Rt Rev. Alex Taché, 1886.
  4 William Thos. Cartigen, et al, Sale to Artizans Dwelling HouseCo., 1886.
  5 Ogilvie Flour Mills Co. Ltd., Deed of land from William H.Alloway, 1886.
  6 Montreal Warehousing Co., Appointment of Thomas Davidson, esq. as trustee, 1886.
  7 Supplementary agreement between Montreal Warehousing Co.and A.W. Ogilvie & Co. - re: Elevator "C", 1887.
  8 Minister for Railways and canals - Lachine Canal landlease to A.W. Ogilvie, 1887.
  9 Memo between A.W. Ogilvie Co. & Montreal Warehousing Co.,re: Old Royal Mill Property Sale, [ca. 1887].
  10 Montreal Warehousing Co. receipt of discharge - to A.W.Ogilvie Co., 1887.
  11 Cost of carrier across Mill St., Montreal, 1887.
  12 Montreal Warehousing Co. receipt of discharge - to A.W. Ogilvie Co., 1888.
  13 Agreement between John Ogilvie and W.W. Ogilvie, 1888.
  14 Copy of evidence, re: Tunnel Island on Rat Portage, 1889.
  15 Malcolm McFayden flour merchant - Purchase of lots inSelkirk, MB, 1889.
  16 Appraisal of W.W. Ogilvie & Co. - Properties - Montreal, 1890.
  17 Ogilvie Flour Mills Co. Ltd - Mortgage from Malcolm McFayden, Selkirk, MB, 1890.
  18 James H. Stidson - Purchase of land from William Joy,Wpg., MB, 1890.
  19 Montreal Warehousing Co. certificate of search - St Ann'sward, Montreal, 1890.
  20 Ogilvie Flour Mills Co., Balance sheet, Winnipeg, 1890.
  21 Sale of City Mills by Ira Gould & Sons, to WilliamWatson Ogilvie - Montreal, 1891-1894.
  22 Ira Gould estate - Transfer of hydraulic lots to W.W. Ogilvie, 1891.
  23 History and report on Gould property for W.W. Ogilvie,Montreal, 1891.
  24 Agreement between the Harbour Commissioners of Montreal andMontreal Warehousing Co., et al., Montreal, 1892.
  25 Ogilvie Flour Mills Co. Ltd., Transfer of right of way, 1892.
  26 Ogilvie Flour Mills Co. Ltd., Quit claim deed with Malcolm McFayden, Selkirk, MB, 1893.
  27 Ogilvie Flour Mills Co. Ltd, Land transfer from StephenNairn, Winnipeg, 1895 - 1898.
  28 Ogilvie Flour Mills Co. Ltd., Purchase of Nairn Rolled Oates property - Winnipeg, 1898.
  29 Copy of list patents on wheat washers, 1898.
  30 Lease between Archibald MacNider and W.W. Ogilvie Milling Co., Montreal, 1900.
  31 Declaration of transmission by Archibald MacNider, et al. - executors of late W.W. Ogilvie - Montreal, 1900.
  32 Ogilvie Milling Co. (Winnipeg) - Purchase contract withW.W. Ogilvie., 1900.
  33 W.W. Ogilvie Milling Co. protest against Montreal Light Heat & Power Co., 1901.
  34 W.W. Ogilvie Milling Co. (Winnipeg) deeds & elevator leases, 1901-1902.
  35 Agreement between Grant Hall & Co. Ltd. and the Commissioners of Public Works, Montreal, 1902.
  L-001 Private ledger, W.W. Ogilvie & Co., 1900-1901.
  L-002 Private journal, W.W. Ogilvie & Co., 1902.
Box Folder  
3 1 Quebec warehouse sale & title deeds, 1857-1976.
  2 Miscellaneous testaments, sales, declarations, receipts, & concessions, 1863-1916.
  3 Registration division of Montreal - Certificates ofsearch - St Anne's Ward, 1867-1902.
  4 Memorandum, re: lot # 1072, St Anne's ward, [ca. 1890].
  5 Registration division of Montreal - Certificates ofsearch - St. Ann’s Ward, 1890-1914.
  6 Agreements with the town of Fort William, 1876-1904.
  7 Fort William Mill Land deeds, 1878-1915.
Box Folder  
4 1 Montreal Lumber Co., 1890-1952.
  2 Deeds, re: parcel to Fort William, 1891-1908.
  3 Manufacturing costs - Winnipeg & Montreal, 1892-1907.
  4 Portage la Prairie, 1896-1931.
  5 Pain Leo Limiteé, 1899-1973.
  6 Conveyance of land in Fort William.
  7 Mortgages, transfer deeds, bill of sale, 1900-1926.
  8 Annual statements of averages & short of North West Elevators, 1901-1913.

Return to Top


 

OGILVIE FLOUR MILLS CO. LTD., 1902

The Ogilvie Flour Mills Co. Ltd. came into being in 1902. The fonds have been separated into four principal categories. The corporate records include letters patent, by-laws, executive correspondence, & Board of Directors’ minutes. The financial records contain annual reports, income tax returns, balance sheets, & shareholders’ lists. The legal records cover litigation, patents and trademarks, and capital property. The operations records deal with staffing, time books, general correspondence, & corporate communications and publications. The fonds are organized chronologically for each subdivision.

CONSTITUTIONAL & EXECUTIVE
Box Folder  
5 1 Agreement between Archibald MacNider, et al., and Charles R. Hosmer, et al, re: purchase of W.W. Ogilvie Milling Co., 1902.
  2 Letters Patent, 1902.
  3 By-laws, 1902.
  4 Transfer & conveyance from W.W. Ogilvie to Ogilvie Flour Mills Co. Ltd., 1902.
  5 Agreement with Frederick W. Thompson, 1902.
  6 Memorandum of agreement and stock book, 1902.
  7 Prospectus, 1902.
  8 Archival file - cancelled cheques from 1902, re: purchaseof Ogilvie business.
  9 Royal Trust Co. Ltd. - deeds of transfer, 1902.
  10 Transfer and conveyance from Royal Trust Co. - trustee toOgilvie Flour Mills Co. Ltd., 1902.
  11 Ontario licence, 1902-1903.
  12 Provincial Government of Alberta & Northwest Territories extra-provinciallicences, 1903-1937.
  13 Provincial Government of Manitoba extra-provincial licences, 1904-1939.
  14 Provincial Government of P.E.I extra-provincial licences, 1906-1915.
  15 Supplementary letters patent, 1908.
  16 Provincial Government of SK, extra-provincial licences, 1910-1938
  17 Medicine Hat Millings - by-laws, 1912.
  18 Mortmain licences, 1922-1926.
  19 Charter & by-laws, 1924-1968.
  20 Registration & Provisional directors, 1924.
  21 By-laws, no. xvii & xxii, 1924-1925.
  22 By-laws, 1924-1958.
Box Folder  
6 1 Legal file, 1925.
  2 Licence to conduct business in Ontario, 1927
  3 Company registrations - British Columbia, 1927-1975.
  4 Certificate of surrender of charter, 1935.
  5 Registrations of company - Nova Scotia, 1939-1975.
  6 Licence to operate in Quebec, 1948.
  7 Ogilvie & Five Roses Flour - Certificates of registrationin Newfoundland, 1952-1976.
  8 Correspondence, re: Ontario licence, 1953-1957.
  9 Registrations of Companies in Saskatchewan, 1959-1975.
  10 Supplementary certificates of registration - Manitoba, 1959-1976.
  11 Announcement, re: takeover bid of John Labatt Ltd, 1968.
  12 John Labatt Ltd., by-law formats, 1968.
  13 By-laws, 1968-1972.
  14 By-laws change, 1970.
  15 Ontario Mortmain licence, 1970.
  16 Application for Supplementary Letters Patent, 1970-1976.
  17 Mortmain licence, Middlesex county, Ontario, 1971.
  18 Name change certificates, 1975.
  19 Registration to change company to Ogilvie Mills Ltd., 1975.
  20 Cal-ed Poultry Farm Eggs (Edmonton Ltd.) dissolution, 1976-1977.
  L-003 Minute book, 1913-1935.
  21 Directors’ meetings minutes, 1925-1935.
  22 Board of Directors’ Executive Committee meetings, Directors, 1946-1950; Executive, 1940-1951.
  23 Executive Committee and Board of Directors’ minutes, 1951-1954.
Box Folder  
7 1 Board of Directors’ & Executive Committee meeting minutes, 1954-1958.
  2 Board of Directors’ & Executive Committee meeting minutes, 1958-1962.
  3 Board of Directors’ & Executive Committee meetingminutes, 1963-1964.
  4 Board of Directors’ & Executive Committee meeting minutes, 1965-1969.
  5 Directors’ Committee minutes, 1969-1970.
Box Folder  
8 1 Directors’ meeting minutes, 1966-1968.
  2 Board of Directors’ meetings format (John Labatt), 1968.
  3 Board of Directors’ meetings format, 1969-1977.
  4 Directors’ meeting minutes, 1971-1973.
  5 Directors’ meeting minutes, 1973-1976.
  6 Directors’ meeting minutes, 1976.
  7 Directors’ meeting agenda (John Labatt), 1976
Box Folder  
9 1 Executive Committee meetings - minutes & reports, 1968-1969.
  2 Executive Committee meetings, 1974-1975.
  3 Executive Committee meetings, 1975-1976.
  4 Audit Committee meetings, 1973.
  5 Notices of meetings - Audit Committee, [ca. 1973].
  6 Audit committee meetings minutes, 1976-1977.
  7 Food Group management meeting minutes, 1968-1969.
  8 Annual meetings, 1969.
  9 London, mid-year review meeting, 1969.
  10 Industrial Division Management meeting minutes, 1969-76.
Box Folder  
10 1 Industrial Products Group Meetings minutes, 1969-1970.
  2 Starch & Chemical Division management meetings, 1969.
  3 Directors’ meetings - subsidiary companies minutes, 1970-1977.
  4 New Grad indoctrination meeting, 1970.
  5 Management meetings (John Labatt), 1975-1976.
  6 Research Division, correspondence & minutes, 1976.
  7 Group Management meetings - minutes, 1976.
  8 Financial planning meetings, correspondence, & minutes (John Labatt), 1976.
  9 Directors’ reports, 1958-1959.
Box Folder  
11 1 Directors’ reports, Oct. 1971.
  2 Directors’ reports, Jan. 1972.
  3 Directors’ reports, July 1972.
  4 Directors’ reports, Dec. 1972.
  5 Directors’ reports, Mar. 1973.
  6 Directors’ reports, June 1973.
  7 Directors’ reports, Sept. 1973.
  8 Directors’ reports, Mar. 1974.
  9 Directors’ reports, June 13, 1974.
Box Folder  
12 1 Directors’ reports, June 14, 1974.
  2 Directors’ reports, Sept. 1974.
  3 Directors’ reports, Dec. 1974.
  4 Directors’ reports, Mar. 1975.
  5 Directors’ reports, June 1975.
  6 Directors’ reports, Sept. 1975.
  7 Directors’ reports, Dec. 1975.
  8 Directors’ reports, Mar. 1976.
  9 Directors’ reports, June 1976.
  10 Directors’ reports, Sept. 1976.
Box Folder  
13 1 Directors’ reports, [ Dec. 1976. ]
  2 Directors’ reports, Mar. 1977.
  3 Directors’ reports, June 1977.
  4 Directors’ reports, Sept. 1977.
  5 Food Service Division Operating Plan (John Labatt), 1970.
  6 Operations - Fiscal forecast (John Labatt), 1970.
  7 Agri Product Division - forecasts, 1970-74.
  8 Packaged Food Division operating plan, 1971.
Box Folder  
14 1 Flour Division Operation, forecast, 1976.
  2 Five Year Plans (John Labatt & Subsidiaries), 1977-1981.
  3 Five Year Plans (John Labatt & Subsidiaries), 1977-1981.
  4 Five Year Plans, 1978-1982.
Executive Correspondence
Box Folder  
15 1 G.A. Morris - correspondence w/ T.G. Crawford, 1947-48.
  2 Atkin's charitable organizations correspondence, 1961-62.
  3 Atkin's correspondence, re: New Vancouver building, 1961-62.
  4 Atkin's correspondence, re: Canada Grain Export Co. Ltd., 1962.
  5 Atkin's correspondence, re: Bonar & Co. Canada Ltd., 1962.
  6 Atkin's correspondence, re: research department, 1962.
  7 Atkin's correspondence, re: shipping statement - Toastmaster Ltd, 1962.
  8 Atkin's correspondence, re: Edmonton Produce Co., 1962-63.
  9 Atkin's correspondence, re: Wonder Bakeries, 1962-63.
  10 Atkin's correspondence, re: Lake of the Woods Milling Co. Ltd., 1962.
  11 Atkin's correspondence, re: Stannard, Collins & Co. Ltd., 1962.
  12 Atkin's general correspondence, Jan - June, 1962.
  13 Atkin's general correspondence, July - Dec., 1962.
Box Folder  
16 1 Atkin's general correspondence, 1962-63.
  2 Atkin's travel arrangements, 1962-63.
  3 Tait's general correspondence, 1968-1977.
  4 Tait's correspondence, w/ Guy St. Pierre, 1973-1976.
  5 Commercial Union Assurance Groups correspondence and minutes, 1975-1977.
  6 Tait's general correspondence, 1976.
  7 Tait's charitable campaigns correspondence, 1976.
Box Folder  
17 1 Canadian International Development Agency, 1976.
  2 Tait's general correspondence, 1976.
  3 Tait's correspondence w/ Graham Strachan, 1976.
  4 Tait's general correspondence, 1977-78.
  5 F.W. Thompson's Address to the Canadian Club, FortWilliam, 1908.
  6 Personal journal of V. Malette, 1908.
  7 Personal journal of V. Malette, 1910-1914.
  8 Waivers from the 1st provisional director's meeting, 1924.
  9 H. Norman Davis correspondence, w/ Medicine Hat, 1931.
  10 Transferred Securities to W.A. Black, in trust, 1935-1936.
  11 Correspondence, re: W.A. Black's retirement & appointment of J.W. McConnell, 1935.
  12 Director's and executive officers list, 1935-77.
  13 Director's and executive officers list, 1935-70.
  14 Canada Grain Export Co. Ltd. - report on trip to Phillipines, 1951.
  15 Reports from J.W. Tait, re: Ogilvie & Lake of theWoods, 1951-1954.
Box Folder  
18 1 Proposals, 1966.
  2 Insider Trading information, 1971-74.
  3 Summary of trip to Australia, New Zealand, & USA, 1975.
  4 Messrs. Black & Morrison - Cuban trip, 1976.
Financial - Annual Reports
Box Folder  
18 5 1935-1940.
  6 1941-1945.
  7 1946-1950.
  8 1951-1955.
  9 1956-1960.
  10 1961-1967.
  11 1970 - (John Labatt - Transcona plant).
  12 Annual report & annual meeting, 1976.
Financial - Taxation
Box Folder  
18 13 Nova Scotia income tax, 1909-1937.
  14 New Brunswick income tax and licences, 1909-1937.
  15 Quebec income tax, 1911-1931.
Box Folder  
19 1 Business Profits and War Tax Act, 1915-1919.
  2 Employee Income Tax Assessment, 1917.
  3 Income Tax returns & Tax Act w/ correspondence, 1917.
  4 Income Tax returns, 1918.
  5 Income Tax returns & assessment, Ogilvie & subsidiaries, 1919.
  6 Income Tax returns & assessment, 1920.
  7 Income tax estimates, returns & assessments, 1921.
  8 Manitoba taxation papers & returns, 1921.
  9 Income tax estimates, returns & assessments, 1922.
  10 Income tax estimates, returns & assessments, 1923.
  11 Income tax estimates, returns & assessments, 1924.
  12 Federal income tax, 1925.
  13 Fort William income tax, 1925-1935.
  14 Ontario income tax, 1926-1937.
  15 Special entries, 1926-1928.
Box Folder  
20 1 Federal income tax, 1926-1932.
  2 Edmonton income tax, 1927-1935.
  3 Winnipeg office income tax, 1929-1935.
  4 Special entries, 1929-1930.
  5 Special entries, 1931-1933.
  6 Manitoba income tax returns, 1930-1935.
  7 British Columbia income tax, 1933-1934.
  8 Quebec income tax & correspondence, 1932-1934.
Box Folder  
21 1 Quebec income tax, 1932-1934.
  2 Quebec income tax, 1932-1935.
  3 Dispute w/ Province of Quebec, re: profit tax, 1932-1937.
  4 Federal income tax, 1933-1935.
  5 Medicine Hat tax assessment appeal, 1934.
  6 Special entries, 1934-1935.
  7 Special entries, 1936.
  8 Quebec income tax, 1936-1939
  9 Federal income tax, 1936-1940.
  10 Quebec income tax w/ correspondence, 1937-1938.
  11 Province of Ontario - revenue correspondence, 1937-1941.
  12 City of Fort William - taxation, correspondence, 1938-1948.
  13 Correspondence, re: sales tax, 1938-1957.
Box Folder  
22 1 Correspondence, re: tax & non-taxable income, 1939.
  2 National defence tax returns, 1940-1941.
  3 Quebec transfer taxes, 1941.
  4 Adjustment stock transfer tax, 1941.
  5 Province of Quebec, 1940.
  6 National Defence tax returns, 1942.
  7 Quebec Corporation tax, 1947-1952.
  8 Edmonton Feed Mill, taxes, 1948.
  9 Corporation Tax returns - Province of Ontario, 1949-1950.
  10 Inventory Adjustment - Income tax dept, 1950.
  11 Inventory Adjustment - Income tax dept, 1951.
  12 Inventory Adjustment - Income tax dept, 1952.
  13 Inventories, 1953.
Box Folder  
23 1 Inventories, 1954.
  2 Corporation tax - Ontario, 1954-1955.
  3 Inventory Adjustment - income tax - 1955.
  4 Department of national defence, 1964-1965.
  5 Security Transfer tax act - Quebec - 1963-1975.
  6 Ogilvie & subsidiaries - tax ledgers, 1964-1966.
  7 Manitoba capital tax, 1977.
Financial - Balance Sheets, etc.
Box Folder  
23 8 Simon Leiser Co. Ltd., Victoria, balance sheets, 1902-1918.
  9 Quebec & maritime provinces’ bad debt statements, 1905-1911.
  10 Ontario bad debts statements, 1906-1911.
  11 Winnipeg bad debts statements, 1906-1911.
  12 Yearly profits & loss comparisons, 1906-1940.
  13 Ingram Supply Co. Ltd., Sydney, Nova Scotia, annual statements w/correspondence, 1910-1930.
  14 St. Lawrence Flour Mills Co. Ltd., balance sheets, 1916-1944.
  15 Bad debts file, 1933-1937.
Box Folder  
24 1 Capital Expenditure Allowance, correspondence, 1940-1941.
  2 Statement of domestic flour profit and loss - all companies, 1940-1942.
  3 Balance sheets, 1940-1942.
  4 Statement of domestic flour profits and loss Edmonton, 1940-1942.
  5 Profit & Loss statements regarding flour, 1940-1946.
  6 Balance sheets, 1943-1946.
  7 Financial statements, re: annexes, 1948-1950.
  8 Monthly Financial statements, 1965-1966.
  9 Auditor's report, 1969.
  10 Financial statements, Co. & subsidiaries, 1969.
Box Folder  
25 1 Packaged Food Division, financial statements, 1969.
  2 Financial statements, Co. & subsidiaries, 1970.
  3 Financial statements, Co. & subsidiaries, 1971.
  4 Capital expenditure report (John Labatt Ltd.), 1971-1972.
  5 Summary of Operations, John Labatt Ltd. & subsidiaries, 1975.
  6 Financial Statements, John Labatt Ltd. & subsidiaries, 1976.
Box Folder  
26 1 Report on corporate expenses, 1975-1976.
  2 Financial reports, John Labatt Ltd. & subsidiaries, 1976.
  3 Financial capital expenditures, 1976-1977.
  4 Capital expenditures, John Labatt Ltd., 1976-1977.
Financial - General
Box Folder  
26 5 Manitoba Insurance Act, 1902-1904.
  6 Montreal Transport Inc. - statements, 1905-1915.
  7 Toronto Stock Exchange statement, 1908.
  8 Montreal Stock Exchange statement, correspondence & listing, 1908-1925.
  9 Correspondence w/ city Treasurer & statement of account - Montreal, 1909.
  10 Certificates of membership to Montreal Board of Trade, 1929-1930.
  11 Interest statement - Fort William account, 1910-1914.
  12 Interest statement - Winnipeg account, 1910-1914.
  13 Dominion of Canada - Department of Agriculture patent office patents, 1911-1917.
  14 Correspondence w/ Bank of Montreal, re: pay account, 1912-1959.
Box Folder  
27 1 City of Medicine Hat, General Account w/ correspondence, 1913.
  2 Papers, re: amendment to Inspection Sales Act, 1914-1933.
  3 Annual interest charges on plants, 1916-1939.
  4 City of Medicine Hat correspondence, re: business assessment, 1917-1918.
  5 Canadian Appraisal Co., 1917-1920.
  6 Northwest elevators evaluation statements, 1917-1921.
  7 Annual Return Companies Act, 1918-1927.
  8 Annual profit descriptions, 1918-1953.
  9 Bank of Montreal account - Paris, France, 1923.
  10 Bank of Montreal account - Paris, France, 1923.
  11 Ogilvie Flour Mills, general ledger, 1926-1941.
  12 Agreement w/ Leger Drolet and La Boulangerie Nationale, 1936-1941.
Box Folder  
28 1 Debit & credit notices for all mills, 1937-1938.
  2 Investment ledger (part I), 1936-1971.
  3 Investment ledger (part 2), 1936-1969.
  4 Special Investments, 1937-1969.
  5 Security boxes ledger, 1950-1957.
  6 Investment ledger (part 3), 1952-1964.
  L-004 Private ledger, 1956-1968.
  7 Investment summary, 1961-1963.
  8 Investments, 1962.
  9 Security and other statements, 1964.
Box Folder  
29 1 Investments, January - August, 1965.
  2 Security holdings & other statements, 1965.
  3 Viobin (Canada) Ltd. w/ correspondence & agreement, 1939-1943.
  4 Special statement, re: flour costs - working papers, 1940-1942.
  5 Unclaimed war savings certificates, 1942.
  6 Wartime prices board correspondence w/ Montreal and FortWilliam Feed Mills, 1944-1947.
  7 Credit on vita "B" cereal shipments, 1949-1953.
  8 Bank of Montreal loan, 1950-1953.
  9 Agreement w/ J. McGavin, A. McGavin, A.M. McGavin & W. Stuart Johnstone, 1952.
  10 International Cooperage Co. of Canada, re: barrel prices, 1951.
  11 Canadian Manufacturers Association of Weights & Measures proposed acts, 1951.
  12 Correspondence w/ McGavin Ltd., re: purchase of Edmonton & Vancouver shares, 1954.
Box Folder  
30 1 Monthly crop insurance reports, 1952-1954.
  2 John Labatt offer for shares of Ogilvie, Ltd., 1968.
  3 John Labatt Ltd. - security transactions, 1969.
  4 Record security, 1969.
  5 Guarantees on lines of credit, 1969-1977.
  6 Les Porcheries Canadiennes Ltee. - agreement, re: capital stock, 1970.
  7 Subsidiary company share transfer, 1970.
Box Folder  
31 1 Chicago Board of Trade - Ogilvie resolutions authorizing trading in commodities and dealing through Balle & Co. Inc., & Merrill Lynch, 1971.
  2 Transfer of common shares to John Labatt Ltd., 1971-1972.
  3 Safety deposit boxes - Bank of Montreal, 1973-1977.
  4 Banking information, 1974-1977.
  5 Alberta Gas Truck Line Co., 1976.
  6 Insurance policies, 1976.
  7 Feathercrest Farms Ltd., - financial statements & correspondence, re: stock surrender, 1977.
  8 John Labatt Ltd. - Industrial Products profits projections, 1977.
Financial - Equity & Public Indebtedness
Box Folder  
31 9 List of bondholders, 1902
  10 List of preferred shareholders, 1902.
  11 List of common shareholders, 1902.
  12 Lynch's Ltd. - shares & correspondence, Sydney, Nova Scotia, 1906-1913.
  13 Correspondence w/ trust companies, re: shares, 1908.
  14 Common shares from new Ogilvie stock, 1908.
  15 Royal Trust Co., list of shareholders, 1908.
  16 Series "B" bond issue, 1908.
  17 List of Common shareholders & new common stock shares, 1908-1938.
  18 Bond series "C", 1913.
  19 Memorandum of agreement and stock book, 1924.
  20 Ocean accident & guarantee Corp. Ltd., 1925.
Box Folder  
32 1 Unpaid dividends, 1925-1927.
  2 Montreal Trust Co. - investment Co. debenture, 1930-1933.
  3 Legal opinion, re: cancelled stock certificates, 1932.
  4 Special shareholders meeting minutes, 1933.
  5 Stock index, 1934.
  6 Consolidated Bakeries of Canada Ltd, preferred share, 1935-1936.
  7 Northwestern Grain Association, 1937.
  8 Royal Trust Co., series "D" debentures, 1947-1954.
  9 Royal Trust Co., $4,000,000 unsecured debentures, 1948-1949.
  10 Memorandum of agreement with Leger Drolet estate andLa Boulangerie Nationale, re: relinquishing shares, 1949.
  11 Royal Trust Co., series "A" & "B" debentures, 1949.
  12 Certificates of destruction of debentures, 1954-1962.
  13 Toronto Stock Exchange, list of common shares, 1962-1969.
  14 Montreal Stock Exchange, common shares listings, 1962-1970.
  15 Stock option plan correspondence, 1963-1964.
  16 Purchase of preferred shares, 1963-1964.
Box Folder  
33 1 Stock cremation certificates, 1963-1964.
  2 Stock subdivision, 1963.
  3 Stock option plan correspondence, 1965-1966.
  4 Unclaimed preferred dividends, 1966-1973.
  5 Outstanding common dividend, 1966-1977.
  6 Common stock book, 1967.
Box Folder  
34 1 Information circular, 1969.
  2 Annual and special general meeting of shareholders, 1970.
  3 Annual meeting of shareholders, 1971-1974.
  4 Annual meeting of shareholders, 1975.
  5 Special meeting of shareholders, 1975
  6 A.A. proxies, 1963.
  7 B.B. proxies, 1963.
  8 Proxies, Ogilvie & subsidiaries, 1970.
  9 Proxies & annual meetings, 1970-1971.
  10 Subsidiaries' proxies, 1972.
Box Folder  
35 1 Proxies & annual meetings, 1972-1973.
  2 Proxies, for annual meetings, 1974-1977.
  3 Proxies for special general meeting, 1975.
  4 Shareholders correspondence, 1975-1977.
  5 Ogilvie preferred shares, 1977.
  6 George H. Read, logging contracts, 1927.
  7 Agreements with Albert Earwater, Hamilton Bakeries Ltd., and consolidated bakeries of Canada Ltd., 1943-1976.
  8 La Boulangerie National & Regal Bakery Inc. - agreement of purchase sale, 1944-1963.
Box Folder  
36 1 Industrial Grain Products Ltd. - agreements, 1946-1976.
  2 Gerber Baby Foods Ltd. - agreements & correspondence, 1949-1957.
  3 Foothills Poultry Farms Ltd., Edmonton, 1961-1976.
  4 Cal-Ed Poultry Farm Eggs (Edmonton) Ltd. - papers, re: saleto Alberta Eggs & Fowl Marketing Board, 1965-1974.
  5 Manitoba and Ontario Poultry Farm Eggs Ltd. agreements, 1967-1977.
  6 Sale of Malcolm shares to Beatrice Foods, 1969.
Box Folder  
37 1 Catelli Ltd. (Montreal) agreements, 1970-1975.
  2 Agreements, 1971-1972.
Legal Office - Litigation
Box Folder  
37 3 Agreement w/ city of Montreal to erect conveyors, 1902-1917.
  4 Protest by the Pillow & Hersey Manufacturing Co. Ltd., re: conveying grain across Mil St., 1903.
  5 Protest from the John McDougall Caledonian Iron Works Co.Ltd., 1906.
  6 Protest by James B. Cantin, et al., re: Glenora Siding Bridge, 1906.
  7 Board of Railway Commission for Canadian dispute withGrand Trunk Railway Co. over shipping cuts from the Georgian Bay to Montreal, 1907.
  8 Agreement between David Chidlow and William Black, 1913.
  9 Levis, Quebec, Levee judgement, 1946.
  10 Claim against the National Harbours Board, re: autoroute Bonadventure, 1968-1975.
  11 J.P. Desliere Lawsuit file, 1969.
  12 Louis Mestekemper lawsuit file, 1977.
Legal Office - Patents, Trademarks, etc.
Box Folder  
37 13 Soo Line Mills Ltd., correspondence, 1925-1931.
  14 Electrical Flour Patents Co. Ltd., agreements memoranda, 1909-1922.
  15 Legal opinions, re: trademarks, 1924-1930.
  16 Various Canadian trade mark registrations, 1926-1972.
  17 Glutamic acid patents, 1954-1959.
  18 Starch patents, 1955-1967.
Box Folder  
38 1 Divisional names and trademarks, 1968-1969.
  2 Trademarks and patents correspondence, 1972-1977.
  3 Registrations of "Miracle Feeds" and "Industrial Grains Products" in Quebec, 1971.
Legal Office - Wills and Estates
Box Folder  
38 4 Last Will and Testament of Charles Henry Gould, 1915.
  5 Partition of the late James Inglis by and between William Chaney May, et al, 1920.
  6 Correspondence, re: Estate of Ogilvie employee Carmelo Gitto, 1960-1965.
Legal Office- Power of Attorney
Box Folder  
38 7 Power of attorney to L. de Marcado - Kingston, Jamaica, 1914.
  8 Power of attorney to Thomas Bond & Co., Trinidad, 1921-1922.
  9 Power of attorney for the Province of Saskatchewan, 1927-1955.
  10 Power of attorney, Charles E. Grim, 1927.
  11 Certificates of registration of companies and power of attorney, 1955-1976.
  12 Power of attorney, appointed of George L. McArthur, 1956.
  13 Revocation of power of attorney from Efarin A. Teren ofVenezuela, 1957-1958.
Capital Property - Montreal
Box Folder  
38 14 Contract, re: alterations to Head Office, 1911-1912.
  15 Valuations of Glenora & Royal Mills, 1902-1903.
  16 Government correspondence, re: Montreal mills, 1905- 1939.
  17 Glenora Mills sprinkler systems correspondence, 1909.
  18 City Mills sprinkler system equipment, 1909.
  19 Correspondence w/ Montreal Light, Heat & Power Co., 1909.
  20 Correspondence w/ Montreal Water Works Dept., 1909.
  21 Settlement w/ City of Montreal, re: wall built around OldGlenora Mill, 1941-1948.
  L-005 City Mill operations ledger, 1919-1942.
  L-006 City Mill operations ledger, 1942-1943.
  L-007 City Mill operations ledger, 1943-1944.
  L-008 City Mill operations ledger, 1944-1945.
  L-009 City Mill operations ledger, 1945-1946.
  L-010 City Mill operations ledger, 1947-1948.
  L-011 City Mill operations ledger, 1948-1949.
  L-012 City Mill operations ledger, 1949-1950.
  L-013 City Mill operations ledger, 1950-1951.
  L-014 City Mill operations ledger, 1951-1952.
  L-015 City Mill operations ledger, 1952-1953.
  L-016 City Mill operations ledger, 1953-1954.
Box Folder  
39 1 Protests from Harbour Commissioners, re: employment of raceway for Royal Mill, 1904-1925.
  2 Costs of sprinkler system for Royal Mill and Winnipeg Mill, 1905-1909.
  3 Harbour Commissioners of Montreal suit, 1908-1924.
  4 Renovations and maintenance correspondence, 1911-1934.
  5 Automatic shovelling equipment, 1912.
  6 R.A. Rankin & Co. consulting, Industrial engineer agreement, 1913-1946.
  7 Royal Mill repair account details, 1914.
  8 Government leases & correspondence, 1916-1935.
  L-017  Royal Mills operating ledger, 1916-1942.
  9 Correspondence w/ Peck rolling mills, 1926.
  10 Royal Mill & Elevator "E" appraisal, 1930.
  11 Reparation of Flumes - Royal Mills, 1938.
  12 Lease of the Ogilvie building in Montreal, 1939-1946.
Box Folder  
40 1 Reports, re: modernization of Montreal facility, 1940.
  L-018 Payroll ledger, re: Royal Mill, 1946-1949.
  L-019 Montreal transfer journal, 1950-1953.
  2 Contracts - M.S.G. plant, 1954-1955.
  L-020 Royal Mill Feed Output, 1954-1960.
  3 Proposal to renovate flour production staging facilitiesat the Royal Mill, 1976.
  4 Nicola Pensato day journal, 1976.
  5 Byers Construction Co. Ltd., performance bonds, 1976.
  6 Concrete obstructions budget, 1976-1977.
  7 Demolition costs with Byers Construction Co. Ltd., 1976-1977.
  8 Engineering follow-ups, 1976-1977.
  9 Modification to bulk building construction budget, 1976-1978.
  10 Civil engineering contract with Byers ConstructionCo. Ltd., 1976-1978.
  11 Permits, drawings and specifications, 1976-1978.
  12 Mechanical engineering contract, w/ Byers Cons., 1976-78.
  13 Temporary relocation of mill feed bulk loading, 1976-78.
  14 Small expense invoices, 1976-1978.
  15 Soil relocation budget, 1977.
  16 Nicola Pensato day journal, 1977.
  17 Modifications to bulk buildings, engineering, 1977.
  18 C.N.R. spur line budget, 1977.
  19 Inspection & services & text cost, 1977.
  20 Montreal Inc. budget, 1977.
  21 Field trailer rental costs, 1977.
  22 Electrical engineering contract w/ Byers ConstructionCo. Ltd., 1977-78.
  23 Demolition costs, Byers Construction Co., 1977-78.
  24 Mechanical engineering contract w/ Byers Construction Co. Ltd., 1977-1978.
  25 Civil engineering w/ Byers Construction Co. Ltd., 1977-78.
  26 Yard costs w/ Byers Construction, 1977-78.
Box Folder  
41 1 Electrical engineering contract w/ Byers Construction Co.Ltd., 1977-1979.
  2 Automatic feed gates memo, 1978.
  3 Start up costs for new plant, 1978-1980.
  4 Budget invoices, 1980.
  5 Railing grade costs, [ca. 1980].
  6 Small expense invoices, 1977-1979.
Capital Property - Winnipeg
Box Folder  
41 7 Agreement with General Electric, 1905.
  8 Winnipeg sprinkler equipment correspondence, 1905-1908.
  9 Agreement with W.J. McGuire & Co. Ltd., 1906.
  10 Sprinkler equipment correspondence, 1906.
  11 Tenders, correspondence, and contract on tank and tower, 1907.
  12 Boilers for Winnipeg and Medicine Hat correspondence, 1912-1913.
  13 Construction accounts, 1913.
  14 Report on proposed package department, 1919.
  15 Winnipeg Flour and Oatmeal condensed summaries, 1930.
  16 Winnipeg Oatmeal appraisal, 1930.
  17 Winnipeg Flour mill appraisal, 1930.
Box Folder  
42 1 Bates Value Bag Co. Ltd. leases, 1949.
Capital Property - Thunder Bay
Box Folder  
42 2 Ft. William contracts, 1903-1915.
  3 Ft. William agreements with Barnett & McQueen Co. Ltd., 1909.
  4 Ft. William agreements, 1903-1948.
  5 Ft. William land documents, 1905-1963.
  6 Government applications, 1917-1918.
  7 Port Arthur property correspondence and agreements, 1922-1960.
  8 Ft. William appraisal, 1930.
Capital Property - Medicine Hat
Box Folder  
42 9 Agreement and memorandum with City of Medicine Hat, 1912.
  10 Electrical apparatus contract, 1912-1913.
  11 Canadian General Electric correspondence, 1912-1913.
  12 Contracts, re: building of Medicine Hat Milling Co.
Box Folder  
43 1 Construction accounts, 1912-1914.
  2 Agreements with City of Medicine Hat, 1912-1935.
  3 General Fire Extinguisher Co. sprinkler contracts, 1913
  4 General Fire Extinguisher Co. bill, 1913.
  5 Fire protection equipment correspondence, 1913.
  6 Certificates of title, 1926.
  7 Medicine Hat office correspondence, 1969-1977.
  8 Edmonton mill appraisal, 1930.
Capital Property - Warehouses
Box Folder  
43 9 Ottawa warehouse leases and bill of sale, 1910-1962.
  10 Montreal warehouse profits, 1913-1914.
  11 Warehouse profits, 1913-1914.
  12 Costs of paving Warehouse "B" in Montreal, 1915.
  13 Vancouver warehouse and office correspondence, 1923-1976.
  14 Ottawa warehouse lease with Ritchie Feed & Seed, 1937-1957.
  15 Agreement with P.E. Begin Ltd., Levis, Quebec, 1941-1942.
  16 Lease of C.N.R. warehouse site, Levis, Quebec, 1942-1959.
Box Folder  
44 1 Quebec City warehouse agreements, 1942-1971.
  2 Agreement with R. O'Leary & Sons Ltd., Richibucto, N.B.
  3 Agreement with Russell Urlin on London warehouse construction, 1949
  4 Fredericton leases and correspondence, 1949-1957.
  5 Agreement with Maritime Warehousing and Transfer Ltd.,Halifax, 1958.
  6 Fredericton leases and correspondence, 1958-1966.
  7 Agreements with Davie Brothers, Levis, Quebec, 1958-1972.
  8 Leases and deeds, Sydney, Nova Scotia, 1960-1974.
  9 Warehouse purchase from Wallace-Woodworkers Ltd.,Sussex, New Brunswick, 1961-1962.
  10 Sherbrooke property agreements, 1973-1983.
Box Folder  
45 1 Royal Mill warehouse rehabilitation, 1974-1975.
  2 Ogilvie Bakery, new staging area, 1976.
  3 Actual cost control Montreal warehouse renovation, 1976-1978.
Capital Property - Elevators
Box Folder  
45 4 Government agreements, 1903-1947.
  5 Winnipeg and Northwest Territories memoranda, 1904.
  6 Elevator release clause correspondence, 1905-1906.
  7 Contract with Barnett-McQueen Co. Ltd. for Winnipeg elevator, 1909.
  8 Correspondence, re: new Ft. William elevator, 1909.
  9 Ft. William bin records, 1909-1923.
  10 Mortgage with Royal Trust Co. Ltd., re: Dugald andHazelridge elevators, 1912.
  11 Montreal elevator "C" estimated operating costs, 1912.
  12 Deed of sale, elevator "C" from Montreal Warehousing Co. to Ogilvie Flour Mills Co. Ltd., 1913.
  13 Elevator "C" repairs, 1913.
  14 Montreal Warehousing Co. correspondence, re: elevator "C", 1913.
  15 Property appraisal elevator "C", 1913-1914.
  16 Price Waterhouse Co. reports, re: Ft. William elevator, 1913-1918.
  17 Safety examination of elevator "C", 1914.
  18 Contract with Dominion Guarantee Co. Ltd., re: Signal Service, 1914.
  19 Northwest Elevators cost statements, 1914.
  20 Montreal sprinkler system installation, 1914.
  21 Barnett-McQueen Co. Ltd. contract with Winnipegelevator, 1918-1919.
  22 Canada Wheat Board permits & licences, 1919.
  23 Aerocrete Montreal Ltd. correspondence, 1926-1927.
  24 Specifications, re: Ft. William elevator, 1928.
Box Folder  
46 1 Elevator "E" facilities in Montreal, 1928.
  2 Ft. William elevator services, 1930.
  3 Elevator "E" alterations to link with Montreal watersupply, plans & correspondence, 1932-1935.
  4 Documents, re: National Trust Co., 1931.
  5 Legal correspondence, re: elevator "E", 1933.
  6 Canada West Grain Co. correspondence, 1953-1955.
  7 Agreements and deeds, re: sale of Ogilvie and Lake ofthe Woods Elevators to Prairie Wheat Pools, 1959.
  8 Country elevator and terminal correspondence, 1959.
  9 Country elevator and terminal correspondence, 1959-1961.
Capital Property - Railway Sidings
Box Folder  
46 10 Correspondence effecting Glenora siding, 1905-1934.
Box Folder  
47 1 Alberta Milling Co. Ltd. agreement with SomervilleHardware Co. Ltd., 1912.
  2 Siding agreement with C.P.R. in Medicine Hat, 1913-1914.
  3 Siding agreement with C.P.R. in Ft. William, 1918.
  4 Siding agreement with Canadian Northern Railway Co., 1925.
  5 Correspondence, re: Edmonton property, 1927.
  6 Siding and property agreement with Levis, Quebec, 1942-1960.
  7 Agreements Edmonton Produce (1962) Ltd., 1940-1977.
  8 Siding agreement for Toronto Warehouse on Lakeshore Blvd., 1944-1973.
  9 Midland Mill agreements, 1945-1976.
  10 Mill Street Montreal agreements, 1954-1975.
  11 Thunder Bay Property agreements, 1961-1983.
  12 Siding agreement with C.P.R., Port Arthur, 1969.
Capital Property - General Equipment
Box Folder  
47 13 Unsuccessful tenders for pump and motor, 1909.
Box Folder  
48 1 Correspondence with J.M. Robertson, consulting engineers, 1909.
  2 Boiler proposal, 1912.
  3 Canadian Consolidated Rubber Co. Ltd., contract, 1913.
  4 Canada Foundry Co. Ltd. correspondence, 1913-1914.
  5 Value of machines taken from Montreal premises, 1931.
  6 Hall Laboratories Inc. contract, re: boiler water conditioningservice, 1949-1950.
  7 Ogilvie Bakery, truck scale purchase, 1976-1978.
  8 Pallet purchases, 1976-1978.
  9 Truck scale purchase, 1977.
  10 Mechanical sweeper, 1977.
  11 Sale of generators, 1977.
  12 Forklifts, 1977-1978.
  13 Conveyors purchase and erection, 1977-1978.
  14 Bulk equipment purchase and erection, 1977-1978.
  15 Airveyor relocation, 1977-1978.
  16 Forklift trucks, 1977-1978.
  17 Sweepers, 1977-1978.
  18 Communication system, 1978.
  19 Palletisers purchase, 1978.
  20 Forklifts maintenance bay, [ca. 1978].
Capital Property - Vessels
Box Folder  
49 1 Insurance for barge, "Phillip F. Dillon", 1912-1915.
  2 Documents, re: Dillon barge, 1912-1916.
  3 Vessel insurance, 1912-1917
  4 Documents, re: "Pointe de Jour" barge, 1912-1929.
  5 Bureau Veritas report, Shipping Federation of Canada, 1922.
  6 Agreement between W.A. Black and J. Herbert Anderson, re: sale of steamships, 1922.
  7 Correspondence, re: purchase of French vessels, 1922-1924.
  L-021 Vessel pay stubs and cheques, 1938-1940.
  8 J.B. Foote & Sons, charter of schooners, Newfoundland, 1963-1967.
  9 Canada Steamship Lines Ltd., 1966-1976.
Capital Property - Plants & Commercial Ventures
Box Folder  
49 10 Charles L. Plumb Inc., New York, balance sheets, 1911-1913.
  11 McLeod Milling Co. Ltd., annual statements, 1912.
  12 Canada Bread Co. Ltd., annual statements, 1912-1913.
  13 Cote Boivin & Co. Inc., Chicoutimi, 1912-1939.
  14 Copland-Raymond Ltd., New York, 1913-1919.
  15 Lynch's Ltd., Nova Scotia, balance sheets, 1913-1920.
  16 Chicoutimi Pulp Co., balance sheets, 1915.
  L-022 Property and Investment ledger, 1922-1954.
  17 Newfoundland Milling Co., annual profits report, 1924.
  18 Grove Park Estates Co. Ltd., Federal income tax, 1925.
  19 Grove Park Estates Co. Ltd., Federal income tax, 1926-1930.
  20 Continental Baking Corp., balance sheets, 1927.
  21 George Weston Ltd., financial sheets, 1928-1937
  22 National Systems of Baking Co. Ltd., balance sheets, 1928-1940.
  23 Grove Park Estate Co., Quebec income tax, 1931.
  24 George H. Read & Co. Ltd., Quebec income tax, 1931.
Box Folder  
50 1 Dunkeld Securities Ltd. - Quebec income tax, 1932.
  2 George H. Read & Co., Quebec income tax, 1932-1935.
  3 George H. Read & Co., Quebec corporation tax, 1932-1935.
  4 Grove Park Estates Co., Quebec income tax, 1932-1935.
  5 Grove Park Estates Co., Quebec corporation tax, 1932-1935.
  6 Grove Park Estates Co., Federal income tax, 1933-1935.
  7 George H. Read & Co., Federal income tax, 1933-1935.
  8 George H. Read & Co., Quebec income tax, 1936-1937.
  9 George H. Read & Co., Federal income tax, 1936-1939.
  10 J.B. Renaud Co. Ltd., balance sheet, 1937-1945.
  11 George H. Read & Co., Quebec income tax, 1940.
  12 Viobin (Canada) Ltd., financial statements, 1940-1946.
  13 George H. Read & Co., Federal income tax, 1946.
  14 Sale of Port Colbourne property to Taylor Forge Canada Ltd., 1947-1976.
  15 Descriptions of processing plants, 1950.
  16 Beamsville Poultry Farms Ltd., mortgage & agreement, 1966-1967.
Box Folder  
51 1 Cypress Poultry Farm, mortgage & lease, 1968-1973.
  2 Dyck's Hatcheries Ltd., agreement & Manitoba certificateof registration, 1968-1971.
  3 Edmonton Produce Ltd. (1962), leases with CanadaPackers, 1968-1976.
  4 Dyck's Hatcheries Ltd, land title Niverville, Manitoba, 1968-1976.
  5 Edmonton Poultry processing plant, lease to CanadaPackers, 1972-1975.
  6 Procherie Premont Inc., correspondence and letters patent, 1974-1976.
  7 Canada-California Chemical Corp., tax working papers, 1976.
Box Folder  
52 1 General Bakeries Ltd., 1976.
  2 Sale of Dyck's Hatcheries of Winnipeg, 1976.
  3 Correspondence, re: sale of Dyck's Hatcheries, 1976.
  4 Great Star Flour Mills, by-laws & correspondence, 1976-1977.
  5 John Labatt Ltd., fire insurance, 1976.
  6 Lachine Canal correspondence, 1978.
Real Estate - Montreal
Box Folder  
52 7 Hutchison & Wood Architects, specifications for head office, 1903-1904.
  8 St. Ann's Ward lots, 1903-1916.
  9 Correspondence with G. Ross Robertson & Sons,Insurance agents & brokers, 1906.
  10 Correspondence with consulting engineers, 1906-1908.
  11 Statement of insurable values of various mills, 1911.
  12 Montreal Warehousing Co. Ltd., search of St. Ann'sWard, 1913.
  13 Lease agreements with the Steel Company of Canada, 1914-1939.
  14 Property title search of St. Ann's Ward, 1916.
  15 Pillow & Hersey Manufacturing Co. Ltd., correspondence,re: land purchase, 1916.
  16 Montreal Tramways Co. agreements, 1924.
  17 Montreal leasehold properties, 1925.
  18 Sale and Conveyance Ogilvie Flour Mills Co. Ltd., 1925.
  19 Wonder Bakeries Ltd., land title deeds, 1925-1972.
  20 Sale to United Steel Ltd., 1941-1942.
  21 Lease with Norman Collie Ltd. for Basin St. property, 1930-1946.
  22 Lease of Phillips Square property to Y.M.C.A., 1941-1946.
Box Folder  
53 1 Lease correspondence on Phillip Square property, 1946.
  2 Montreal land deeds, 1946.
  3 Sale Oxford Ave. property to Adam Plesz, 1948.
  4 Deed of sale to Hall Engineering Co. Ltd., 1957-1976.
  5 Westmount Realities Co. Ltd. correspondence, 1962.
  6 Sale of Clark St. property to Durivage Inc., 1965.
  7 Royal Mill lots subdivision, 1938-1977.
  8 Hotel De Ville Ave. parking lot, 1970-1975.
  9 Hotel De Ville property, correspondence with Royal Trust Co., 1972-1974.
Real Estate - Quebec
Box Folder  
53 10 Property contracts, 1925-1935.
  11 P.E. Begin Ltee. agreements & correspondence, Levis, Quebec, 1938-1956.
  12 P.E. Begin Ltee. sale of property to Ogilvie Flour Mills Co. Ltd., 1939-1945.
  13 Sherbrooke property agreements, 1942-1968.
Box Folder  
54 1 Sale of Levis, Quebec property to Davie Brothers Ltd., 1942-1972.
  2 Quebec property agreements, 1944-1971.
  3 Sale of Three Rivers property to National Harbour Board, 1948-1972.
  4 Purchase of property at Bonaventure from J. Poirier, 1951.
  5 Agreements & correspondence, re: Riviere du Loup property, 1916-1956.
  6 Three Rivers lease with National Harbour Board, 1959.
  7 Pain Leo Ltee. correspondence, 1963-1973.
  8 Purchase of property at Bonaventure from Claude Henry, 1964.
  9 Verdun property taxes, 1964-1973.
  10 Lease of Iberville property to Dramex Corp., 1966-1974.
  11 Boulangerie National Ltee. - agreement with Pointe Gatineau, 1966-1974.
  12 Verdun property agreements & correspondence, 1966-1977.
Box Folder  
55 1 Sale of property, St. Leonard de Port Maurice, 1968.
  2 Leases on Lachine Canal land, 1968-1978.
  3 Properties correspondence, 1969-1970.
  4 Candiac Development agreements & correspondence, 1972-1977.
  5 Sale of Iberville property to Expanded Metal Co. of Canada Ltd., 1974-1976.
  6 Verdun property tenant bankruptcy, 1975-1976.
  7 Verdun property agreements & correspondence, 1978-1980.
Real Estate - Ontario
Box Folder  
56 1 Transfer of Ft. William property from the 1902 company to the 1924 version, 1926.
  2 Abstract of title to Plan 1152 for Kendal & BernardAvenues, Toronto, 1903.
  3 Act respecting Grand Trunk Pacific Development Co. Ltd., 1928.
  4 Regal Bakery agreements, Ottawa, 1945-1949
  5 Ft. William office correspondence, re: Lots 29-36, 1953.
  6 Agreements of purchases & sales, 1953-1964.
  7 Agreement to purchase Bramalea property, Toronto, 1963-1966.
Real Estate - Manitoba
Box Folder  
56 8 Manitoba certificates of title, 1904.
  9 Memoranda, re: Winnipeg properties, 1905.
  10 Valuation of Winnipeg properties & correspondence, 1906.
  11 Agreement with Manitoba Investment Agency to sellWinnipeg property, 1911-1922.
  12 Certificate of search, Winnipeg, 1926.
  13 Winnipeg land transfer, 1926.
  14 Deed of land to Canadian Northern Railway, Point Douglas Spur, Winnipeg, 1926.
  15 Winnipeg Land Titles office documents, 1946.
  16 Winnipeg Land Titles office documents, 1946-1949.
  17 Winnipeg property sale to D. Ackland & Sons, 1954.
  18 Title deed to property adjacent to Winnipeg mill, 1964.
Real Estate - Alberta
Box Folder  
56 19 Caveat to Calgary property, 1948-1952.
  20 Medicine Hat property sale, 1961.
  21 Medicine Hat property search, 1962.
  22 Purchase of Gibbons Turkey Ranch, 1964.
  23 Sale of Crossfield Poultry Farm in Carstairs, 1966.
  24 Alberta agreements, 1966.
  25 Edmonton property correspondence & appraisal, 1973-1977.
  26 Edmonton Produce Ltd. promissory notes & title certificates, 1962-1974.
Real Estate - British Columbia
Box Folder  
57 1 Vancouver property valuation, 1923.
  2 Indenture, re: Vancouver property, 1926.
  3 Vancouver mortgage with McGavin Ltd., 1933-1938.
  4 Conveyance of Victoria property sale to Crane Ltd.of Montreal, 1953.
  5 Sale of Courtney property to Kelly-Douglas Ltd., 1966.
  6 Sale of Allanwood Turkey Farm in Haney, 1968-1971.
  7 Lease of Langley property, 1968-1971.
Real Estate - Atlantic Canada
Box Folder  
57 8 Title deeds for St. John, N.B. property, 1903-1906
  9 Indenture, re: St. John, N.B. property, 1926.
Real Estate - Miscellaneous
Box Folder  
57 10 List of impounded documents from various Weston's properties, 1931.
  11 Western properties descriptions filed with Pitblado,Hoskins law firm, Winnipeg, 1932.
  12 Statement of land rights, [ca. 1935].
General Agreements
Box Folder  
57 13 Provincial government of Ontario, 1902-1926.
  14 Contracts with Manitoba utilities companies, 1904-1976.
  15 Kamistiqua Power Co. Ltd. agreements, 1906-1934.
  16 Trade agreement between J.S. Harding & St. John, NB, 1906.
  17 Winnipeg legal correspondence, re: fire in interior elevators, 1906-1907.
  18 Correspondence, re: staying of lawsuit against E.M. Lennon, Montreal, 1906.
  19 Royal Warrant Holders Association correspondence andreports, 1907-1942.
  20 Sleepy Eye Process Co. agreement, 1908-1913.
Box Folder  
58 1 Agreement with J.H. Smelzer, re: improvement to Middlings Purities, 1909.
  2 Agreement with L. Plumb Inc., New York, 1911-1913.
  3 Contracts with Dominion Mercantile Protective Association, 1911-1912.
  4 Agreements with E.B. Holmes Machinery Co., 1911-1912.
  5 Maple Leaf Milling Co. annual statements, 1911-1956.
  6 Agreement with J. McCawley, re: Montreal cookie shop, 1912-1913.
  7 Loan agreement with A.L. Strachan Bakers, Montreal, 1912.
  8 Agreement with B. Slinn Co., Ottawa, 1912.
  9 Contracts with Bell Telephone Canada Ltd., 1912-1936.
  10 Correspondence with Canadian Northern Railway, re:Medicine Hat right-of-way, 1913.
  11 Laurie & Lamb consulting engineers account, Medicine Hat, 1913.
  12 Agreement with Julien Dubuc, Chicoutimi, 1913-1914.
  13 Dominion government contract for one million bagsof flour, 1914.
  14 Canadian Detective Bureau reports & agreements, 1917-1918.
  15 Kamistiqua Power Co. Ltd. arbitration correspondence, 1918-1946.
  16 Agreement with Canadian Newspaper Service Ltd., 1920.
  17 Agreement with J.H. Soars Ltd., 1922.
  18 Quebec Companies Act, 1923-1925.
  19 Royal Trust Co. agreements, 1925-1950.
  20 Correspondence with General Mills Inc., 1926-1963.
  21 Truck agreement with Leyland Motors Ltd., 1926.
  22 Contracts with the Wheat Pools, 1926-1930.
Box Folder  
59 1 Agreement with Automatic Sprinkler Co. of Canada Ltd., 1929-1932.
  2 Documents, re: Fontaine Bakery, 1930-1933.
  3 Agreements with Prairie Wheat Pools, 1930.
  4 Contract with Ralston Purina Co., 1932-1938.
  5 Correspondence with Chase National Bank, New York, 1933-1952.
  6 Contract with Alliance Paper Mills for bag sealer, 1934-1938.
  7 City of Medicine Hat correspondence, 1935.
  8 Agreements with George Weston Ltd., 1938.
  9 Trade mark acquisition from the Bemis Brothers BagCo. of St. Louis, 1939.
  10 Mill feed sold, 1939-1942.
  11 Sale of 100 shares of Ogilvie common stock by CanadianSandam Ltd., 1940.
  12 Legal opinion, re: move of head office, 1940.
  13 Sun Life Assurances of Canada Ltd. leases, 1940-1968.
  14 Wartime Prices & Trade Board correspondence, reports,minutes, 1941-1946.
  15 Agreements between millers and Canadian Wheat Board, 1941-1946.
  16 General agreements, 1941.
  17 Lease with Continental Can Co. of Canada, 1942-1944.
Box Folder  
60 1 Purchase of Vita formula "B" & trademark from J.C. Dempster, 1944-1954.
  2 Agreement with consultant Dr. Albert Cliffe, 1944.
  3 Agreement with Albert Poole & Richard Ivey, 1944-1946.
  4 Union agreement with the Brotherhood of Railway andSteamship Clerks, Freight Handlers, Express and Station Employees, Montreal plant, 1946.
  5 Demolition agreement, Winnipeg, 1946.
  6 Contracts with Quebec Hydro, 1947-1977.
  7 Egganene agreement, 1947-1951.
  8 Canadian Wheat Board agreements, 1947-1951.
  9 Correspondence, re: wheat sale to Italy, 1948.
  10 Agreement with the Chilliwack Dehydrated Grasses Co-opLtd., 1949.
  11 Succession duties, 1952.
  12 Legal opinion on resale price fixing, 1950.
  13 Agreements with the Canadian Weight Association, 1951-1955.
  14 Agreement with R.S. Aries & Associates & Dr. LadislausBalassa, re: Carboxy methyl starch, 1951.
Box Folder  
61 1 Escrow agreement, 1954.
  2 Contracts with Sterwin Chemicals Flour Treatment, 1954-1957.
  3 Agreement with consultant Bernard J. Sullivan, 1956.
  4 Agreement to demolish old Royal Mill, 1957.
  5 Agreement with A.P. Patton, 1957.
  6 Agreements with Canadian Wheat Board, 1957-1959.
  7 Rolled oats with wheat gluten patent, 1957.
  8 Agreement with consulting chemist Dr. George Caesar, 1958.
  9 Agreement with Farmers' Supply Co. & Rodgers' Chicken Products Ltd., 1958.
  10 Agreement with General Mills Inc., 1959.
  11 Agreement with consultant Dr. K. Gaver, 1962-1963.
  12 Quebec Companies Information Act, 1964.
  13 Agreement with Durivage Inc. to buy bread & flour, 1965.
  14 Agreement with Stadex-Pirie Ltd., 1963.
  15 Copyright infringement correspondence with Robin HoodFlour Mills, re: Chill-Dough, 1966.
  16 General Bakeries agreements, 1967-1985.
  17 Agreement with Ben's Ltd. Flour Supply of Halifax, 1967.
  18 Russian Expo goods disposal agreement, 1967.
  19 Agreement with Friendly Family Farms of Winnipeg, 1967.
  20 Agreement with Department of National Defence, Winnipeg, 1968-1973.
  21 Agreement with Mannings International Ltd., 1969-1970.
  22 Agreements with Ontario Development Corporation, 1970-1977.
  23 Agreement with Double D. Poultry Enterprises, 1970.
  24 Line of credit agreement with the Bank of Montreal, 1972.
  25 Customs bonds correspondence, 1972-1977.
Box Folder  
62 1 Right-of-way agreement with Manitoba Telephone System, 1973.
  2 Legal claims versus City of Montreal, 1974.
  3 Agreement with Canada Malting Co. Ltd., 1975-1977.
  4 Correspondence, re: Warehouse bulk handling, 1975-1977.
  5 Legal file, 1976.
  6 Formule de plainte des representations, 1976.
  7 Maple Leaf Mills correspondence, 1976.
  8 Legal fees, 1976-1977.
  9 Nutribec Ltd. agreement, 1976-1977.
  10 Nutribec Ltd. sale agreement, 1976-1977.
  11 Field supervision costs, 1976-1978.
  12 John Labatt Ltd., engineering services, 1976-1977.
  13 Project management costs, 1978-1980.
Operations - Pensions
Box Folder  
63 1 Pension plan correspondence, 1920.
  2 Pension pamphlets, 1947-1952.
  3 Pension Plan "A", Presidents, 1949-1965.
  4 Unclaimed pension refunds, 1950-1951.
  5 Pension agreement with former CEO Ho. Charles Dunning, 1953.
  6 Pension Plan "B" material, 1956-1962.
  7 Income plan for Pension Plan "B", 1960-1962.
  8 Pension plan survey, Dominion Bureau of Statistics, 1961-1962.
  9 B. McGavin Toastmaster Ltd. pension plan, 1963-1977.
  10 Subsidiaries Pension Plan "B" correspondence and guidelines, 1971-1976.
Box Folder  
64 1 Pension Plan "B" statements as of Dec. 31, 1972.
  2 Pension Plan "B" text copy No.1 amended, Jan.1, 1973.
  3 Pension plan management, 1975-1976.
  4 Pension plan correspondence, reports, 1976.
  5 Pension plan correspondence, 1976-1977.
  6 Pension Plan "B" correspondence, 1976-1977.
  7 Pensioners file, 1976-1977.
  8 Pension plan memo, 1977
Operations - Staffing
Box Folder  
65 1 Staff bonuses, 1915-1922.
  2 Stock option sheets, 1915-1961.
  3 Group insurance correspondence, 1919.
  4 Christmas bonus, 1939.
  5 Employee naturalization status list, 1940.
  6 Salary changes, 1941-1946.
  7 Employee wage increases, 1945-1946
  8 Employee files, 1948-1957.
  9 Laboratory agreements with employees, 1951-1969.
  10 Group life insurance, 1953-1970.
Box Folder  
66 1 Long service records benefits, 1965-1967.
  2 Royal Trust Co. agreement for employees, 1967.
  3 Stock option plan correspondence, 1967-1968.
  4 Employee agreement forms, 1968-1973.
  5 John Labatt Ltd., personnel information, 1968-1973.
  6 Courses & seminars, 1969.
  7 Overtime payments, 1969-1970.
  8 Collective agreements, Mill St., 1974-1976.
  9 John Labatt Ltd., personnel information, 1975-1976.
  10 Personnel file, 1976.
  11 Biographical information on Ogilvie employees, [ca. 1975].
Box Folder  
66 L-023 Private ledger, No.1, 1902-1907.
  12 Expense receipts, 1902.
  13 Ft. William Mill accounts, 1904-1907.
  14 Montreal operating expenses, 1906-1910.
Box Folder  
67 1 Ogilvie Flour Mills Co. coupons, 1914.
  L-024 General expenses ledger, 1917-1939.
  L-025 Chemical laboratory expenses, 1917-1939.
  L-026 Wheat accounts and sales ledger, 1932-1937.
  2 Transfer of Quebec sales to commission basis, 1938.
  3 Royal Household Flour war savings certificate, 1941.
  4 Correspondence, re: Grid-L-Rich agreement, 1950-1952.
  L-027 Winnipeg export sales, 1955-1956.
  5 Records of grain deliveries & shipments to individual points, 1956-1957.
  L-028 Western export account, 1958-1964.
  6 Data processing reports, 1969-1970.
  7 John Labatt Ltd., manpower inventory, 1970-1975.
  8 President J.W. Tait's expense vouchers, 1975-1976.
  9 Delivery day book, 1976
  10 Canadian Trade Index, 1976.
Operations-General Financial Ledgers
Box Folder  
67 L-029 Private ledger No.2, 1907-1911.
  L-030 Bankruptcy ledger, 1916-1942.
  L-031 Private journal, 1925-51.
  L-032 Private ledger No.4, 1926-1927.
  L-033 Private ledger No.4, property & investments, 1946-1961.
  L-034 Private journal, 1952-1967.
  L-035 Journal entries, 1955-1959.
Operations-Time Books
Box Folder  
68 1 1918-1920.
  2 1920-1922.
  3 1924-1926.
  4 May 8, 1926 - Oct. 8, 1927.
  5 Oct. 15, 1927 -Mar. 9, 1929.
  6 Mar. 16, 1929 - Jul., 26, 1930.
Box Folder  
69 1 Jul. 26, 1930 - Dec. 26, 1931.
  2 Jan. 2, 1932 - Aug. 18, 1934.
  3 Ship payrolls, May 6, 1933 - Sept., 14, 1940.
  4 Aug. 25, 1934 - July 3, 1937.
  5 July 10, 1937 - May 25, 1940.
  6 Jun. 1, 1940 - Sept. 14, 1940.
Box Folder  
70 1 Nov. 2, 1944 - Jul. 24, 1947.
  2 Jul. 16, 1949 - June 24, 1950.
General Correspondence
Box Folder  
71 1 Correspondence, re: W. Campbell, 1908.
  2 Western Canada Flour Mills Co. Ltd. - annual statements, 1910-1922.
  3 E.J. Thompson - annual statement - Hamilton Bermuda, 1911-1914.
  4 Correspondence, re: Office of the Food Comptroller, 1917-1919.
  5 Papers relating to the Cost of Living Commission - Winnipeg, 1917.
  6 G. M. Murray, correspondence, 1914-1921.
  7 George H. Read, Co. correspondence, 1920-1921.
  8 Alex McMurtry - correspondence, 1920.
  9 Great West Life Assurance Co. correspondence, 1922-1926.
  10 Correspondence regarding Alberta Milling Co., 1923-1926.
  11 Saskatchewan Corn Growers Association, 1923-1930.
  12 Correspondence, re: Alberta Milling Co., 1923.
  13 J.J. Cooke resignation, 1923.
  14 Correspondence w/ Canadian Paperboard Co. Ltd., 1924-1925.
  15 Canadian Fur Auction Sales Co., 1924-1933.
  15a Correspondence w/ C.N.R., re: right of way, 1925-1926.
  16 British Flour Mills financial statements, 1930-1936.
  17 Correspondence w/ R.C.M.P., re: the publication Scarlet & Gold, 1931.
  18 Transfer of grain from Dominion Flour Mills elevators to Royal Mill, 1932.
  19 Weight of flour for export, 1934-1947.
  20 Special report, re: lot 1072 St. Ann's ward, Montreal, 1934.
  21 J.W. Nadceau, wholesale Merchant financial report,Sherbrooke, 1937.
  22 Wheat promotion bureau correspondence, 1937.
  23 Monthly review, Bank of Nova Scotia, "How to Build AWheat Empire", 1937.
  24 Peck Rolling Mills Division, correspondence - Montreal, 1938.
  25 J.R. MacDonald wholesale distributors correspondence, Sydney, N.S., 1938.
Box Folder  
72 1 Novadel-Agene Ltd., correspondence, 1938-1957.
  2 Correspondence w/ Mainland Co., 1938-1939.
  3 Correspondence w/ Montreal Stock Exchange, 1938-1955.
  4 Correspondence w/ Commissioner of excise, re: Tonik wheat, 1940-1941.
  5 Questionnaire - Winnipeg, 1940-1946.
  6 Flour milling industry correspondence, 1942.
  7 Department of Transport correspondence, 1942.
  8 Correspondence, re: Levis, P.Q., railway crossing, 1945-1946.
  9 Poole adhesives Ltd., correspondence, 1946-1949.
  10 Foreign exchange control board, 1947-1948.
  11 Correspondence, re: C.N.R., 1951-1953.
  12 Ogilvie Flour Mills Co. Ltee. correspondence, Quebec, 1951.
  13 Play Money promotion, 1953-1956.
  14 Correspondence, re: Canada Grain Export Ltd., 1953-1964.
  15 George H. Read & Co. Ltd., 1953.
  16 Company Information File, 1954-1977.
  17 Correspondence, re: Tip Top Grains, 1956-1958.
  18 Correspondence, re: Dept of National Revenue re:destruction of records, 1957.
  19 Correspondence, re: National Harbours Board, 1958-1959.
  20 Toronto Stock Exchange annual questionnaire, 1959-1969.
Box Folder  
73 1 Correspondence w/ James Vallee Poultry Research, 1961- 1962
  2 Dietcal Institute Brief, 1962.
  3 Industrial research assistance correspondence, 1964-1977.
  4 Correspondence & report, re: Canadian executive service overseas, 1965-1976.
  5 Correspondence, re: Ogilvie Lane, 1965-1974.
  6 Correspondence, re: Lachine Canal, 1966-1975.
  7 Food & Drug Act regulations, 1967-1968.
  8 Correspondence w/ Bibliothéque Nationale, 1968-1970.
  9 Correspondence w/ Ben's Limited, 1968-1974.
  10 Feed division correspondence, 1969-1977.
  11 Cal-Ed Poultry Farm Eggs Ltd., employee C.M. Lyle, 1970-1972.
  12 Otterburn Feed Mill, correspondence, 1970-1976.
  13 Government purchase of eggs, 1971-1972.
  14 Correspondence w/ Strathroy Flour Mills Ltd., 1971-1973.
Box Folder  
74 1 Secretarial duties correspondence, 1971-1977.
  2 Correspondence w/ Henningsen Foods Inc., 1972.
  3 John Labatt - Timely Disclosure to the Ontario Securities Commission Policy, 1972.
  4 Correspondence, re: St. Laurence Seaway Authority, 1972-76.
  5 Correspondence, re: Lachine Canal Property - includes TwoParks Land reports, 1972-1982.
  6 Industrial Grain Products, 1972-1977.
  7 Correspondence, re: Lachine Canal, 1972-1977.
  8 Proceedings of the Feed Productions Seminar, 1972.
  9 Candiac Development Corporation Title Deeds, 1972-1973.
  10 Toronto Office Space, 1972.
  11 Correspondence, re: Order of Chemists, 1973-1977.
  12 Correspondence, re: Medicine Hat property, 1974-1975.
  13 Correspondence, re: Ogilvie Bakery & Industrial Foodswarehouse files, 1974-1975.
Box Folder  
75 1 Agriculture Canada - pamphlets, 1975.
  2 Anti-inflation programs, 1975-1976.
  3 Feeds division correspondence, 1975-1976.
  4 Commercial Union Assurance Group - correspondence, minutesreports, pamphlets, 1975-1976.
Box Folder  
76 1 Canadian Manufacturers Association - circular, 1976-1977.
  2 Canadian National Millers Assoc. correspondence minutes, 1976.
  3 Government Liaison - Submission to Royal Commission on corporate concentration, 1976.
  4 Canadian Economic Policy Committee - reports, 1976.
  5 Canada Grains Council - correspondence, 1976.
  6 Canadian Manufacturers Assoc. correspondence & annual report, 1976.
  7 Ogilvie Mills - general correspondence, 1976-1977.
  8 Correspondence, re: Starch Division, 1976.
Box Folder  
77 1  Inquiry into Architecture of Place d'Youville - Ogilvie Head Office, 1976.
  2 John Labatt Ltd. - Torbar eligibility for company vehicle, 1975-1976.
  3 John Labatt Ltd. - Correspondence, 1976-1977.
  4 Correspondence between John Labatt Ltd. & Brascan, 1976.
  5 Correspondence, re: Optimus Limited, 1976.
Royal Commissions & Investigations
Box Folder  
77 6 Royal Commissions on Cooperatives - brief & correspondence, 1944-1945.
  7 Memoranda re: Canadian National Millers Assoc. & Ontario Millers Assoc. -submitted to the Royal Commission on Cooperatives,1945.
  8 Combines Investigation Act - news clippings, 1945-1952.
  9 Combines Investigation Act - correspondence, 1947-1948.
  10 Combines Investigation Act - correspondence & questionnaire, 1947-1952.
Box Folder  
78 1 Combines Investigation Act - Inquiry into the Flour Milling Industry, W.L. McGregor & C.H.S. Short evidence, 1948.
  2 Combines Investigation Commission, 1954-1955.
  3 Competition & Combines Act, 1969-1977.
Corporate Communications & Publications
BOUND VOLUMES:
Box Folder  
78 4 The Jolly Miller, 1946-47.
  5 The Jolly Miller, 1949.
  6 The Jolly Miller, 1950.
  7 The Jolly Miller, 1951.
Box Folder  
79 1 The Jolly Miller, 1952.
  2 The Jolly Miller, 1953.
  3 The Jolly Miller, 1954.
  4 The Jolly Miller, 1955.
  5 The Jolly Miller, 1960.
  6 The Jolly Miller, 1961.
  7 The Jolly Miller, 1966.
  8 The Jolly Miller, 1967.
Box Folder  
80 1 The Jolly Miller, 1955-1969 (unbound volumes).
  2 Winnipeg Office Correspondence weekly letter, 1976.
  3 Ogilvie news - company newsletter, 1982-1992.
Company Histories
Box Folder  
80 4 Archival file, 1868-1952.
  5 Early history of Ogilvie Flour Mills Co., includes Dominion land grant from 1879-1885.
  6 News clippings, file, 1892-1968.
  7 Ogilvie stamp club album, [ca 1920].
  8 Archival file - advertisement for "Hungarian Patent Flour", 1901.
  9 Early Ogilvie recipes for bread & pastry, [ca 1900].
  10 Newspaper clippings, re: Ogilvie, 1903.
  11 Archival file - letters, re: Ogilvie mergers, 1911-1923.
  12 Article, re: growth & business of company, 1914.
Box Folder  
81 1 News clippings & scrapbook (photocopy), 1940-1941.
  2 John Labatt Ltd. - newspaper & media announcements, 1966-1977.
  3 Ogilvie Five Roses annual meeting program, 1963.
  4 A Review of the Ogilvie Flour Milling Co. Ltd. and its various subsidiaries, 1968.
  5 Labatt Food Group - distribution study, 1970.
  6 Canada's Milling Industry - speech by J.F. Blakney, 1975.
  7 Bakers journal - tribute to Ogilvie Mills 175th anniversary, 1976.
  8 Newspaper clipping, 1976.
  9 Public relations, 1976.
  10 Financial Post, "Directory of Directors, 1978" - proof of the Ogilvie Mills entry.
  11 History of the Wheat Starch operation, [ca 1970].
  12 Archival file - notes, re: early mill, history, [ca 1970].
Corporate Books
Box Folder  
81 13 Gemmill, John, The Ogilvies of Montreal (Montreal: The Gazette Printing Co., 1904).
Box Folder  
82 1 no author, Ogilvie's Book for a Cook (Montreal: 1905).
  2 Stevens, G.R., Ogilvie in Canada: Pioneer Millers, 1801-1951(no imprint, n.d.).
  3 No author, The Ogilvie Cook Book (no imprint, 1957).
  4 McKenzie, Ruth Laura Secord: the Legend and the Lady (Toronto: McClelland and Stewart Ltd, 1971).
  5 no author, From Wheat to Bread (Washington D.C. Wheat FlourInstitute, 1976).

Return to Top


OGILVIE SUBSIDIARIES, 1909-1977

Ogilvie Flour Mills Co. Ltd., apart from being an operational company in and of itself, also controlled several subsidiaries. These subsidiaries are arranged according to the same principles set out in the arrangement of the parent company. However, in the case of small subsidiaries, chronological order is the only criterion for arrangement.

Many of these subsidiaries were companies in their own right and, at a later date, came under the control of the parent company. Others were formed as a specific subordinate to the parent company, while others ran under several names. In all cases, these subsidiaries are arranged chronologically by company, beginning with the initial incarnation of the company as it relates to the parent.

Ogilvie Benefit Fund Inc.
Box Folder  
83 1 Minute Book, 1923-1943.
  2 Federal Income Tax, 1926-1932.
  3 Act of Incorporation, 1926.
  4 By-laws, 1927.
  5 Quebec Income Tax, 1927.
  6 Federal Income Tax, 1933-1935.
  7 Directors’ report, 1929-1936.
  8 Directors’ report, 1937-1955.
  9 Plan "B" Investment, 1937-1969.
Box Folder  
84 1 National Systems of Baking Co. Ltd., balance sheet, 1938-1939.
  2 Federal Income Tax, 1936-1939.
  3 Investment journal, 1944-1954.
  4 Correspondence, 1945-1974.
  5 Actuarial valuations report, 1946-1951.
  6 Historical sketch, 1946.
  7 Board of director's minutes, 1946-1958.
  8 Memorandum of agreement w/ Ogilvie Flour Mills Co. Ltd., 1947.
Box Folder  
85 1 Plan "B" Investment stock ledger, 1947-1967.
  2 Plan "B" bond ledger, 1950-1967.
  3 Accounts journal, 1955-1967.
  4 Plan "B" bond ledger, 1955-1967.
  5 Canada Safeway Limited lease, 1955-1956.
  6 Pension plan "B" amendments, 1956-1976.
  7 Sun Life group annuity policy, 1956-1966.
Box Folder  
86 1 Pension plan "A" ledger, 1956-1957.
  2 Pension plan pamphlets, 1956-1974.
  3 Royalife Oil Co. Ltd., leaseback, 1956-1964.
  4 Pension plans "A" & "B", 1957-1976.
  5 Estate tax correspondence, 1959.
  6 Zeller's leaseback, 1959.
  7 Actuarial valuation report, 1961-1962.
  8 Pension Plan "B" memo, 1961.
  9 Investment journal, 1961-1969.
  10 Pension Commission of Ontario, 1963.
Box Folder  
87 1 Pension fund trustees, 1962-1965.
  2 Pension plans "A" & "B". Calculation of 25% of pension vested under the Ontario Pension Benefit Act, 1965.
  3 Pension plans "A" & "B" - province of Quebec, 1965-1972.
  4 Pension plan "A", 1966-1972.
  5 Pension plan "B", precedents, 1966.
  6 Directors’ minutes, 1966-1977.
  7 Pension "A" & "B" - department of Insurance correspondence, 1967-1975.
Box Folder  
88 1 Trust agreement with Royal Trust, 1967-1977.
  2 Pension "B" actuary's valuation report, 1967-1975.
  3 Pension "A" & "B" - Department of Labour, various provinces, 1967-1974.
  4 Pension "B", 1967-1969.
  5 Pension "A" & "B" - Department of Insurance, 1968-1972.
  6 Catelli Habitant Ltd. employees' pension plan, 1970.
  7 Directors' meeting minutes, 1970.
  8 Pension "B", 1971-1975.
  9 Bank of Montreal statements, 1972-1977.
  10 Pension "B" - Department of National Revenue, 1973.
  11 Annual meeting, 1973.
  12 Pension "B", 1976-1977.
  13 Draft of trust agreement, 1977.
  14 Ft. William Milling Co. Ltd., stock book, 1909.
Seaforth Milling Co. Ltd.
Box Folder  
89 1 Stock book, 1909-1916.
  2 Stock book & stock transfer ledger, 1916-1974.
  3 Board of Directors' minutes, 1909-1916.
  4 Board of Directors' minutes, 1916-1974.
  5 Memorandum of agreement, 1916-1977.
Box Folder  
90 1 Annual meeting minutes, 1916-1964.
  2 Federal income tax, 1925.
  3 Quebec income tax, 1926-1931.
  4 Federal income tax, 1926-1932.
  5 Journal, 1927-1966.
  6 Quebec income tax, 1932-1935.
  7 Quebec income tax correspondence, 1932-1935.
  8 Federal income tax, 1933-1935.
  9 Quebec income tax, 1936-1939.
  10 Federal income tax, 1936-1939.
Box Folder  
91 1 Private ledger, 1943-1963.
  2 Account ledger, 1952-1957.
  3 Notices of meetings, 1974-1975.
  4 By-laws, 1974.
  5 Correspondence, 1975-1978.
La Boulangerie National Ltee.
Box Folder  
91 6 Mortgage agreements, 1913-1944.
  7 Regal Bakery, Hull properties titles, deeds, & documents, 1916-1947.
  8 Financial statements, 1929.
  9 Title report, re: incorporation, 1929.
  10 Charter & supplementary letters patent, 1938-1942.
  11 Federal corporation tax returns, 1938-1962.
Box Folder  
92 1 Charter & supplementary letters patent, 1941.
  2 Title deeds & replaced mortgages, 1944-1957.
  3 Regal Bakery, Hull property & title deeds, 1946.
  4 Quebec correspondence, 1946-1949.
  5 Sale to Regal Bakery, 1946-1969.
  6 Regal Bakery Inc. correspondence, 1947-1948.
  7 Regal Bakery Inc., tax receipts & shares transfer, 1947-1949.
  8 Hull correspondence, 1949-1952.
  9 Provincial & federal tax returns, 1949-1960.
  10 Agreement with Consolidated Bakeries of Canada Ltd., 1950-1951.
  11 Boulangerie Regal Bakery Inc., Quebec Companies Act, 1951.
  12 Letters patent, 1951-1952.
  13 Stock transfer, 1951.
  14 Stock book, 1952-1966.
Box Folder  
93 1 Lease to L. Levert, Hull, P.Q., 1952.
  2 Security transfer & Companies Act, 1958-1962.
  3 Property Deeds, 1962.
  4 By-laws & shareholders meetings, 1968-1972.(bought Regal Bakery Inc. in 1946)
Consolidated Bakeries
Box Folder  
93 5 James Strachan - letters patent, by-laws, 1914-1966.
  6 Hamilton Bakeries Ltd. - letters patent, 1922-1947.
  7 Ideal Bread Co. Ltd. - letters patent, 1923-1967.
  8 James Strachan Ltd., registration of properties, 1925-1964.
  9 Hamilton Bakeries Co. Ltd. - balance sheets, 1927-1939.
  10 Northern Bakeries of Canada Ltd., periodical statements and consolidated balance sheets, 1927-1928.
  11 Consolidated Bakeries of Canada Ltd. - letters patent, 1928.
  12 Consolidated Bakeries of Canada Ltd. - minutes & by-laws, 1928.
  13 Consolidated Bakeries & Northern Bakeries Ltd. - correspondence & minutes, 1928-1945.
  14 Consolidated Bakeries of Canada - correspondence, minutes, by-laws, 1928-1929
  15 Consolidated Bakeries of Canada - Federal Income Tax returns, 1929-1937, & 1950.
Box Folder  
94 1 Consolidated Bakeries of Canada Ltd. - balance sheets, 1931-1938.
  2 Northern Bakeries Ltd. - letters patent - 1933-1938 [changed to Wonder Bakeries Ltd.].
  3 Pain Supreme Ltd., - letters of patent, 1936
  4 Pain Supreme Ltee - Quebec Companies Information Act, 1936-1962.
  5 I. Caron Ltd., minute book, Board of Directors, 1936-1965.
  6 Boulangerie I. Caron Ltee. - province of Quebec income taxes, 1937-1963.
  7 Boulangerie I. Caron Ltee. - security transfer tax, 1944-1962.
  8 Pain Supreme Ltee. - security transfer tax, 1944-1962.
  9 Pain Supreme Ltee. - annual summary, 1945-1964.
  10 Boulangerie I. Caron Ltee. - Quebec Corporation tax, 1946-1965.
  11 Mammy's Bread Ltd. - by-laws and minutes, 1947-1956.
  12 Consolidated Bakeries of Canada Ltd. - deed of trust & mortgage, 1949.
  13 Wonder Bakeries Ltd., extension to loading dock, 1950-1951.
  14 Boulangerie I. Caron Ltee. - Federal Income tax returns, 1952-1965.
  15 Consolidated Bakeries of Canada Ltd., Board of Directors’ meeting - minutes, 1957.
Box Folder  
95 1 Wonder Bakeries Ltd., - James Strachan - alterations, 1957-1958.
  2 Wonder Bakeries Ltd., - James Strachan - electrical alterations, 1957-1961.
  3 Wonder Bakeries Ltd., maintenance files correspondence, 1958-1959.
  4 Wonder Bakeries Ltd. - James Strachan Bakery - freight elevator installation, 1958-1959.
  5 Wonder Bakeries Ltd. - maintenance files - correspondence, 1958-1959.
  6 Wonder Bakeries Ltd. - oven maintenance, 1958.
  7 Consolidated Bakeries Ltd. - documents, re: sale of property on Dunbar Ave. to the town of Mount Royal, 1959.
  8 Wonder Bakeries Ltd., Rockland plant extension, 1959-1961.
  9 Wonder Bakeries Ltd. - automatic bread line installation, 1959.
  10 Wonder Bakeries Ltd. - receiving and shipping depot construction, 1959-1961.
  11 James Strachan Bakeries Ltd., third floor addition, 1960.
  12 Wonder Bakeries Ltd., Rockland plant inspection report, 1960.
  13 Wonder Bakeries Ltd., addition to storage garage building, 1960.
  14 Wonder Bakeries Ltd. - cookie oven purchase, . 1960
  15 Wonder Bakeries Ltd. - James Strachan Bakeries - new shipping dock, 1962-1963.
Box Folder  
96 1 Wonder Bakeries Ltd. - James Strachan Bakeries - new floor for roll area, 1962-1963.
  2 Wonder Bakeries Ltd - James Strachan Bakeries - extension to wagon shed, 1963.
  3 Wonder Bakeries Ltd. - by-laws, 1966.
  4 Wonder Bakeries Ltd. - amalgamation w/ Catelli Food Products Ltd, 1967-1968.
  5 Wonder Bakeries Ltd. - properties, 1967-1977.
  6 Wonder Bakeries Ltd. - property sale by Catelli- Habitant Ltd., 1970.
  7 Wonder Bakeries Ltd. and subsidiaries, trademark data, 1980.
Ogilvie Grain
Box Folder  
96 8 Stock book & stock transfer book, 1915-1974.
  9 Letters patent and supplementary letters & agreements, 1915-1977.
  10 Board of Directors’ minutes, 1915-1964.
  11 Quebec income tax, 1916-1931.
  12 Federal income tax return, 1925.
Box Folder  
97 1 Federal income tax return, 1926-1932.
  2 Quebec income tax, 1932-1935.
  3 Federal income tax return, 1933-1935.
  4 Quebec income tax, 1936-1939.
  5 Federal income tax return, 1936-1939.
  6 Account ledger, 1937-1972.
  7 Private ledger, 1938-1965.
  8 Journal, 1942-1966.
Box Folder  
98 1 Board of Directors’ minutes, 1965-1975.
  2 Meetings & by-laws, 1968-1975.
  3 Company by-laws, 1974.
Glenora Securities Inc.
Box Folder  
98 4 Naismith's Ltd. - balance sheets, Toronto, 1912-1916.
  5 Board of Directors’ minutes, 1924-1958.
  6 Stock ledger and stock transfer book, 1924-1974.
  7 Glenora Securities Inc., 1924-1976.
  8 Federal tax returns, 1925.
  9 Federal income tax, 1926-1932.
  10 Journal, 1926-1941.
  11 Quebec income tax, 1926-1931.
  12 Naismith Ltd. Inc., conveyance, mortgage, letters patent, 1927
Box Folder  
99 1 Stock Breads Ltd. - agreement w/ James Dutton - survey reports, 1928.
  2 Stock Breads Ltd., letters patent & by-laws, 1928.
  3 Norris Brothers Ltd. agreements, 1928.
  4 Norris Brothers Ltd. - letters patent, 1928.
  5 Quebec income tax, 1932-1935.
  6 Quebec income tax, 1932-1936.
  7 Federal income tax, 1933-1935.
  8 U.S.A. income tax returns, 1933-1936.
  9 Federal tax returns, 1934-1944.
  10 Federal income tax returns, 1936-1939.
  11 Quebec income tax, 1936-1939.
  12 Investment ledger, 1936-1969.
  13 Wilsil Ltd. agreement, re: sale of 60% of stock, 1938.
  14 Ledger, 1941-1950.
Box Folder  
100 1 Private ledger, 1941-1964.
  2 Ledger sheets, 1948-1961.
  3 Journal, 1950-1955.
  4 Journal, 1955-1966.
  5 Board of Directors’ Minutes, 1958-1974.
  6 Board of Directors’ minutes & by-laws, 1968-1975.
  7 Company by-laws, 1974.
Treeline Navigation
Box Folder  
101 1 Depreciation schedule of ships, 1925.
  2 Quebec income tax, 1933.
  3 Federal income tax, 1936.
Ault Foods
Box Folder  
101 4 Stock book, 1937-1948.
  5 Agreement, 1948-1977.
  6 SunLife Assurance Co. of Canada group insurance policy - Winchester, Ontario, 1956.
  7 John Labatt Ltd. - Ault Foods mortmain licence, 1972.
  8 John Labatt Ltd. - Ault Foods, re: transfer of employees to Ready Foods, 1973-1974.
  9 Laura Secord Candy Shops Ltd., special general shareholders meetings, 1974.
  10 Name change to Ault Creamery in Ontario, 1975.
  11 Ault Foods Ltd. - sale of assets to Ready Foods Ltd., 1973.
  12 Milk Division - tax working papers, 1975-1976.
  13 Correspondence & reports, 1976.
Box Folder  
102 1 Company name change, 1977.
  2 Plan for forecast, 1977.
  3

Laura Secord Candy Shops Ltd., agreements, 1974-1975.

(Purchased from the Ault family in 1949)

Miracle Feeds
Box Folder  
102 4 Quebec tax returns, 1944, 1952-1954.
  5 Federal tax returns, 1945-1948, 1951, 1956.
  6 Board of Directors’ minutes, 1945-1957.
  7 Canadian National live stock records - correspondence, 1972-1974.
  8 Agreements, 1972-1977.
  9 Mouleés Miracle - P.Q. - Mode d' operation et descriptionde la formule commande/facture, 1974.
Box Folder  
103 1 Tax working papers, 1975.
  2 Correspondence, 1976-1977.
  3 Plan for forecast, 1976.
  4 Minutes, budget forecast, 1977.
  5 Detailed budget forecast, 1977.
Box Folder  
104 1 Tax working papers, 1976.
Industrial Grain Products
Box Folder  
104 2 Minute book - Board of Directors’, 1946-1968.
  3 Agreements - re: starch price, 1946-1951.
  4 Quebec income tax, 1946-1957.
  5 Agreement w/ A.E. Poole - London, 1946.
  6 Federal income tax, 1947-1956.
  7 Dominion and Ontario tax returns, 1948-1960.
  8 Quebec tax returns, 1950-1960.
Box Folder  
105 1 Ontario income tax, 1951.
  2 5% debentures, 1954.
  3 Quebec income tax returns, 1965-1969.
  4 Ontario income tax returns, 1965-1969.
  5 Federal income tax returns, 1965-1969.
  6 Meeting minutes, 1969-1972.
  7 Correspondence, 1972-1976.
Box Folder  
106 1 Plan for forecast, 1976.
  2 Accounts ledger, 1950-1964.
H. B. Saunders Ltd.
Box Folder  
106 3 A.E. Saunders & Sons, letters patent & supplementary letter, 1959-1963.
  4 Financial statements & by-laws, 1964-1972.
  5 Sale of shares documentation, 1971-1977.
  6 Notice to shareholders, 1971-1976.
Les Porcheries Canadien Ltee.s
Box Folder  
107 1 Minutes & bylaws, Board of Directors’ & Shareholders’, 1960-1971.
  2 By-laws, etc., 1960-1977.
  3 Agreement of sale, 1964.
  4 Notice to shareholders, 1968-1970.
  5 Territories & clients, [ca. 1968].
Canadian Grain Export Co. Ltd.
Box Folder  
107 6 Board of Directors’ minutes & Companies Act, 1945-1952.
  7 Minutes & Companies Act, 1945-1961.
  8 Letters patent & supplementary letters, 1961-1976.
  9 Shareholders’ register & minutes to annual meeting, 1962-1971.
  10 Board of Directors’ minutes, 1962-1976.
  11 Shareholders meeting, 1969-1976.
Cal-Ed Poultry Products
Box Folder  
108 1 Memorandum, minutes, annual reports, 1965-1970.
  2 Shareholders’ meeting & proxy, 1969-1977.
Brampton Milling & Farm Supply
Box Folder  
108 3 General accounts ledger, 1968-1969.
Edmonton Produce Ltd.
Box Folder  
108 4 Shareholders’ meetings, 1968-1971.
Cham Foods Ltd.
Box Folder  
108 5 Purchase & agreements, 1968-1975.
  6 Agreements, re: purchase of Ault Milk Products Ltd., 1968-1973.
  7 Correspondence, pamphlets and estimates of Niverville plantremodelling, 1969.
  8 Lashbrook Produce Ltd. contract, 1969-1972.
  9 Chamtex product correspondence, 1969-1972.
  10 Board of Directors’ minutes, 1969-1971.
  11 Correspondence, 1970-1972.
  12 Company hierarchy & five year operating forecasts, 1970-1974.
Box Folder  
109 1 Request for appropriation of funds, 1970-1972.
  2 Inventory reports, 1971.
  3 Meat plant, 1970-1972.
  4 Reports on operations, 1970-1974.
  5 Complaint reports, 1971-1972.
  6 Food services planning meeting, Winnipeg, 1971.
  7 Meat plant union negotiations, 1971.
  8 Meeting minutes, 1971.
  9 Lowney building sale, 1971.
  10 Human resource correspondence, 1971-1972.
  11 AESIS Marketing International Ltd, correspondence, 1971-1972.
  12 Richie & Associates correspondence, 1971-1972.
  13 Observations re: report on egg products industry in Canadain regard to Cham Foods Service, 1971.
  14 Sale of Lowney building, Winnipeg, 1971-1972.
Box Folder  
110 1 Management meeting minutes, 1971-1972.
  2 Company trademark, 1971.
  3 Payroll policy, 1971-1972.
  4 Insurance policies, 1971-1972.
  5 Salesmen's incentive program, 1971-1972.
  6 Accounting systems, 1971-1972.
  7 Request for appropriation of funds, meat plant, 1971-1972.
  8 Capital expenditure, meat plant, 1971.
  9 Agreement w/ Vanderpolis Eggs, 1971-1972.
  10 Fringe benefits policy, 1972.
  11 Meat plant fire claim, 1972.
  12 Executive schedule review meetings, 1976.
  13 Assessment and outlook for meat operation, 1972.
Box Folder  
111 1 Correspondence, reports & budget, 1972-1973.
  2 Monthly report details, 1972-1973.
  3 Lease agreement w/ Seymour Lease, 1972.
  4 Forecast planning, 1973.
  5 Meat & egg products, 1972.
  6 Company disposal correspondence, 1972.
  7 Reformed chicken meat project, 1972-1973.
  8 General ledger, (includes subsidiary Ault Foods, Inc.), 1972-1973.
  9 Correspondence, re: sale to Export Egg Packers Co. Ltd, 1973.
Box Folder  
112 1 Capital Expenditure budget, (includes 5 year forecast), 1972-1973.
  2 Revised forecast, 1973 "F" plan.
Delmar Chemicals Ltd.
Box Folder  
112 3 Meetings minutes, 1969-1972.
  4 Minutes, reports, correspondence, 1974-1976.
  5 Forecast 1977, 1975-1977.
Box Folder  
113 1 Tax working papers, 1975-1976.
  2 Forecast 1977, 1975-1977.
  3 Management meeting minutes, 1976.

Return to Top


MCGAVIN TOASTMASTER LTD., 1920-1977

McGavin Toastmaster Ltd was not a wholly owned subsidiary of Ogilvie. 60% was owned by Ogilvie, and the other 40% by Maple Leaf Milling.

Box Folder  
113 4 Western Canada Bakeries, letters patent, 1920.
  5 Balance sheets, 1927-1929.
  6 Supplementary letters patent, 1928-1961.
  7 Letters patent, 1928.
  8 Letters patent, by-laws & correspondence, 1929-1954.
Box Folder  
114 1 Balance sheets & monthly statements, 1929.
  2 Letters patent, 1929-1938.
  3 Documents, 1929-1938.
  4 Agreement between Ogilvie, Glenora Securities, JamesMcGavin & McGavin Securities Ltd., 1929.
  5 Balance sheets, 1930.
  6 McGavin Ltd. of Vancouver, memorandum & articles of association, 1938.
  7 Correspondence, re: cancellation of preferred shares, 1938.
  8 Companies Act, 1945.
  9 Federal income tax (Vancouver), 1946-1961.
  10 McGavin Ltd. (Edmonton), Board of Directors' & Shareholders' meeting minutes, 1947-1962.
  11 McGavin Ltd. (Vancouver), Board of Directors' & Shareholders' meeting minutes, 1947-1961.
Box Folder  
115 1 Federal income tax, 1949-1958 & 1960-1967.
  2 Federal income tax, (Edmonton), 1949-1958 & 1962-1967.
  3 Ledger, 1954-1964.
  4 Recapitulation, insurance exclusions & summaries (Vancouver), 1960.
  5 Trademarks, 1960-1967.
Box Folder  
116 1 Agreements & correspondence with Ogilvie Flour Mills Co. Ltd., 1961.
  2 Articles & memorandum of association, 1961-1975.
  3 Correspondence, 1968-1977.
  4 Tax working papers, 1969-1970.
  5 Managers meeting transparency mounts.
Box Folder  
117 1 Mortgage loan agreement with David Devine of Vancouver, 1974.
  2 Operating reports, 1976.
  3 Correspondence, 1976.
  4 Price lists, 1976.
  5 Board of Directors' minutes, 1976.
  6 Operating budget, 1976.
  7 Board of Directors' meeting agenda, 1976.
  8 Flour shipments, 1976-1977.
  9 Plan for forecast, 1977.

Return to Top


CATELLI-HABITANT LTD. 1924-1977

The Catelli Co. is as old as the Dominion of Canada, coming into being in 1867. It was the largest producer of macaroni products in the Commonwealth. In 1954, when the company acquired the Habitant operation, soups, pickles, jams and meats were added to the production line. In 1958, Catelli was acquired by the Ogilvie Flour Mills Co. Ltd. Two years later the company purchased the Dyson Pickle Co. of Winnipeg and the Raymore company. Catelli began to expand their operation with the building of new plants in the Winnipeg suburb of Transcona and La Prairie, Quebec. In 1965, Lake of the Woods Milling Co. Ltd., an Ogilvie holding company purchased Catelli-Habitant Inc. of Manchester, New Hampshire, marking the parent company's first sojourn into the United States. The American subsidiary manufactured canned soup. The following year Catelli purchased the Romi Foods pasta plant in Toronto. Later that same year, the Ogilvie board approved construction for a Catelli plant in Port of Spain, Trinidad for macaroni production, canning and bottling fruit and vegetables, and flour packing. Catelli-Primo Ltd. held 51% of the Trinidad operation while Catelli Food Products Ltd. held 50% of a plant in Barbados.

Catelli-Habitant also owned a string of baking companies in Quebec and Ontario including: Brown's Bread Ltd., Neal Baking Ltd., Trent Valley Baking Co. Ltd., Boulangerie Medard Paquette Limitee and Boulangerie Joseph Martin Limitee.

This fonds contains the Board of Directors’ minutes for Catelli. There are agreements, tax records, by-laws, patents, & account ledgers.

Catelli-Habitant Ltd.
Box Folder  
117 10 Letters patent & supplementary letters, 1936-1937.
  11 Lethbridge property sale, 1947-1974.
  12 Wonder Bakeries correspondence & agreements, 1949-1977.
Box Folder  
118 1 Habitant Food Products Ltd., by-laws, minutes, memorandum of agreement, letters patent, 1954.
  2 Board of Directors' meeting minutes, 1954-1967.
  3 Habitant Food Products Ltd., by-laws, letters patent, 1954-1961.
  4 Quebec Companies Information Act, 1954-1967.
  5 Federal Companies Act, 1957-1969.
  6 Property sales, 1960-1974.
  7 Letters patent, 1961-1969.
  8 By-laws, 1966.
  9 Catelli Food Products Amalgamation with Catelli-Habitant, 1967.
Box Folder  
119 1 Board of Directors' meeting minutes, 1967-1974.
  2 Amalgamation with Consolidated Bakeries Ltd., 1967.
  3 Memorandum, re: Catelli Food Products/ Habitant Food Products/ Catelli-Habitant Food, 1967.
  4 Quebec properties, 1968-1971.
  5 Catelli-Habitant Inc., Shareholders' meetings & by-laws, 1968-1975.
  6 Property sale to the town of Mount Royal, 1970.
Box Folder  
120 1 Catelli Ltd., Board of Directors' correspondence, 1970-1977.
  2 Quebec warehouse, 1971.
  3 Sale of Westmount property, 1972.
  4 Resolutions, re: commodity trading through Bache & Co., 1974.
  5 Quebec agreements, 1974-1977.
  6 Correspondence, 1976.
  7 United Maple Products correspondence, 1977.
Catelli Macaroni & Food Products
Box Folder  
120 8 Trademark registrations, 1924-1928.
  9 Shares correspondence & amalgamation with Catelli-Habitant, 1928-1977.
  10 By-laws & letters patent, 1928-1953.
  11 Preferred shares correspondence & analysis, 1953-1977.
  12 Royal Trust Company, trust deeds, 1954.
Boulangerie Joseph Martin Ltee.
Box Folder  
121 1 Quebec income tax, 1934-1962.
  2 Letters patent & supplementary letters, 1936.
  3 Security transfer tax, 1944-1962.
  4 Journal entries, 1964-1969.
  5 Notice to shareholders, 1969-1971.
Boulangerie Medard Paquette Ltd.
Box Folder  
121 6 Minute, stock & transfer book, 1930-1971
  7 Quebec income taxes, 1934-1962.
  8 Hypothec in favour of Royal Trust, 1936.
  9 Accounts ledger, 1939-1961.
  10 Annual meetings, 1968-1971.
Dyson's Ltd.
Box Folder  
122 1 Board of Directors' & Shareholders' meeting minutes, 1949-1961.
  2 Correspondence & minutes, 1960-1964.
  3 By-laws & Shareholders' meetings, 1968-1971.
  4 Correspondence, 1969-1971.
Catelli-Primo Ltd.
Box Folder  
122 5 Catelli-Primo Ltd. correspondence, 1969-1976.
  6 Packing agreement for Trinidad plant, 1971-1973.
  7 Postponement claim form to C.I.B.C. Trinidad, 1974.
  8 Tax working papers, 1975-1976.
  9 Correspondence, re: Trinidad operation, 1977.
Box Folder  
123 1 Plan for Forecast, 1977.
Catelli-Five Roses Ltd.
Box Folder  
123 2 Meeting minutes, 1969-1970.
  3 Financial statements, 1970.
Romi Foods (1966) Ltd.
Box Folder  
123 4 Board of Directors' meeting minutes, 1968-1976.
  5 Declaration of trust & letters patent, 1969.
  6 By-laws, 1970.
  7 Notice to shareholders, 1970-1976.
Catelli Food Products (Barbados) Ltd.
Box Folder  
123 8 Agreement with Neil Lau, Port of Spain, Barbados, 1971-1976.
  9 Correspondence with Ogilvie president J.W. Tait, 1975-1976.

Return to Top


LAKE OF THE WOODS MILLING CO. LTD., 1891-1977

The Lake of the Woods Milling Co. Ltd. came into existence on May 21, 1887. A five man consortium led by Alexander Mitchell (President), John Mather (Vice-President), Robert Turnbull (Secretary) and Directors William Cassils and Robert Meighen opened an office at 151 St. James Street in Montreal. The first mill was erected on the shores of the Lake of the Woods at Keewatin, Ontario. By the following year (1888), a grain elevator with a capacity of 140,000 bushels was completed.

The company maintained an aggressive expansion policy building elevators in Manitoba and along the recently completed C.P.R. lines. In 1891 the Portage Milling Co. in Portage La Prairie, Manitoba was purchased. By the time the original owners sold off their interests in 1903, the Lake of the Woods Milling Co. was comprised of two mills and 61 grain elevators. In 1906, the rival Keewatin Flour Mills Co. Ltd. was purchased giving the company a combined capacity of 12,000 barrels a day from their two Ontario plants. In 1914, the Medicine Hat Milling Co. was purchased. A fire destroyed the mill in 1917 but it was rebuilt and enlarged to handle 1500 barrels a day.

Lake of the Woods purchased a mill in Brantford, Ontario in 1925 from the Dominion Flour Mills Co. The company operated its own bag factory manufacturing jute and cotton bags at the Sunset Milling Co. in Winnipeg. Several bakeries were also controlled including Inter City Baking Co. with plants in Toronto (Brown's Bread Ltd.) Ottawa (Standard Bread Co.) and Montreal (the Inter City Bakery).

On November 12, 1954, Ogilvie Flour Mills Co. Ltd. purchased 98.26% of the shares of the Lake of the Woods Milling Co. Ltd.

These fonds are separated into corporate, financial, legal and operations records for the Lake of the Woods proper. Each section is listed in chronological order. The corporate records include a complete run of Minute Books from 1889-1973. The subsidiaries are arranged in chronological order. The Keewatin Mill records contain correspondence dating back to 1881. The Directors’ minutes run from 1904-1976. Both Dominion Flour Mills and Medicine Hat Milling contain the full run of Directors’ minutes.

Lake of The Woods Milling Co. Ltd. Corporate & Executive
Box Folder  
123 10 Documents pertaining to Keewatin Mill, 1891-1931.
  11 Letters patent & supplementary letters, 1903-1977.
  12 Old by-laws, 1941-1968.
Box Folder  
124 1 By-laws, 1910.
  2 By-laws, 1911-1923.
  3 By-laws, 1923.
  4 Correspondence, re: by-law revisions, 1941-1945.
  5 Shareholders’ meetings & bylaws, 1968-1975.
  6 Company by-laws, 1969.
Licences & Titles
Box Folder  
124 7 Certificate of title, 1911-1931.
  8 Licence to operate in Manitoba, 1894.
  9 Original licence to operate in Manitoba, [ca. 1886].
  10 Provincial licences, 1900-1935.
  11 Licence at occupation of booming ground - Portage Bays, 1913.
  12 Licence to conduct business in Ontario, 1904.
  13 Certificate of registration, Winnipeg, 1932.
Minute Books
Box Folder  
125 1 Minute Book, 1889.
  2 Minute Book, 1889.
  3 Minute Book, 1901.
Box Folder  
126 1 Minute Book, 1903-1905.
  2 Minute Book, 1905.
  3 Minute Book, 1905-1912.
Box Folder  
127 1 Minute Book, 1912-1919.
  2 Minute Book, 1919-1927.
Box Folder  
128 1 Minute Book, 1927-1933.
  2 Minute Book, 1932.
  3 Minute Book [executive], 1935.
Box Folder  
129 1 Minute Book, 1933-1940.
  2 Minute Book, 1940-1948.
  3 Minute Book, 1948-1954.
Box Folder  
130 1 Minute Book [Board of Directors], 1954-1963.
  2 Minute Book, 1964-1973.
Letter Books
Box Folder  
130 3 Letter Book, 1894-1895.
Box Folder  
131 1 Letter Book, 1895.
  2 Letter Book, 1897-1898.
Box Folder  
132 1 Letter Book, Keewatin, Winnipeg & Portage la Prairie, 1897-1912.
  2 President Robert Meighen's Letter Book, 1890-1902.
Box Folder  
133 1 Letter Book, 1901-1904.
  2 Letter Book, Keewatin, Winnipeg & Portage la Prairie, 1905-1906.
Box Folder  
134 1 Letter Book, Keewatin, Winnipeg & Portage la Prairie, 1905-1906.
Re: Corporate Take-Over, 1954
Box Folder  
134 2 Offer to purchase common shares, 1954.
  3 Prospectus, 1954.
  4 Prospectus, To Secretary of State, purchase of Lake of the Woods stock, 1954.
  5 Offer for shares and superior court judgement in P.Q., re:section 128, 1954-1955.
  6 Correspondence, 1954.
  7 Annual statement, 1898-1937.
Financial
Box Folder  
134 8 Requirements, re: Montreal & Toronto Stock Exchange listing, 1903-1928.
  L-036 Current ledger no. 2, 1904-1909.
  L-037 Current ledger no. 3, 1904-1909.
  L-038 Transfer ledger no. 2, 1904-1909.
  9 Statement of affairs, 1905.
  L-039 Current ledger no. 4, 1909-1913.
  L-040 Current ledger (city), 1909-1913.
  L-041 Transfer ledger no. 1, 1909-1916.
  L-042 Transfer ledger no. 4, 1909-1912.
  L-043 Transfer ledger no. 5, 1909-1912.
  L-044 City ledger, 1912-1921.
  10 Assets & liabilities, 1913-1916.
  L-045 Ontario & Lower Provinces adjustments, A-K, 1913-1918.
  L-046 Ontario & Lower Provinces adjustments, L-Z, 1913-1923.
  L-047 Ontario & Lower Provinces transfer ledgers, L-Z, 1913-1919.
  L-048 Transfer journal, 1916-1925.
Box Folder  
135 1 Assets & liabilities statement, 1916-1918.
  2 Assets & liabilities statement, 1917-1918.
  3 Approximate Loss & Gain statement, 1919-1920.
  L-049 Quebec adjustment ledger, L-Z, 1918-1932.
  L-050 Quebec adjustment ledger, A-K, 1918-1932.
  L-051 Ontario adjustment ledger, A-K, 1919-1931.
  L-052 Ontario adjustment ledger, L-Z, 1919-1925.
  L-053 Ontario & Lower Provinces, A-K, 1919-1930.
  L-054 Ontario & Lower Provinces, L-Z, 1919-1930.
  L-055 Quebec current ledger no. 1, A-K, 1921-1931.
  L-056 Quebec current ledger, L-Z, 1921-1930.
  4 Approximate Profit & Loss statements, 1921-1922.
  L-057 Journal summary for Ottawa, Toronto, London, 1922-1926.
  5 Private ledger, 1922-1923.
  6 Assets & Liabilities, 1923-1924.
  L-058 Ontario Ledger, A-K, 1925-1931.
  L-059 Transfer & City ledger, 1926-1927.
  7 Transfer agreement w/ Crown Trust, 1929.
  L-060 Ledger, A-K, 1930-1932.
  L-061 Ledger, L-Z, 1930-1932.
  8 Trust Deed - first mortgage bonds, 1931.
Box Folder  
136 1 Mortgage bonds, 1931-1936.
  L-062 Current ledger - Ontario, L-Z.
  L-063 Transfer Ledger, 1934-1942.
  2 Annual reports, 1938-1959.
  3 Commodity Prices Stabilization Corp. Ltd., 1943-1944.
  4 Discharge of Mortgage, 1946.
  5 Ledger, 1947-1948.
  L-064 General private & transfer ledger, 1951-1958.
  6 Special account no. 1, 1949-1953.
  7 Financial reports records, 1951-1956.
  L-065 General ledger, 1954-1955.
  8 Bank statements, 1955-1956.
  9 Inner City Bakery Ltd. stock purchase, 1955-1956.
  L-066 Financial journal, 1956-1957.
  10 Investment income statements, 1957-1958.
  L-067 Accounts ledger, 1962-1963.
Box Folder  
137 1 Capital stock of Habitant Soup Co. receipt, 1966.
  2 Trustee agreement w/ Canada Trust, 1977.
Financial- Equity & Public Indebtedness
Box Folder  
137 3 Stock Transfer Book, 1887-1902.
  4 Montreal Trust & Deposit Co., Deed of Trust, 1903.
  5 Stock Certificates, 1903.
  6 Guarantee bond of "United States Fidelity and Guarantee Co.", covering 3 lost shares, 1911.
  7 Partial cancellation of bonds, 1911-1912.
  8 Bonds, Income Tax, correspondence and agreements, 1914-1945.
  9 Indemnity bond to Raoul Lemaire for the loss of the shares of common stock during the German invasion, 1918.
  10 Documents discharging bond issue w/ Montreal Trust Co., 1923-1924.
  11 22nd annual shareholders meeting minutes, 1925.
  12 Shareholders annual meeting minutes, 1927 & 1929.
  13 Annual shareholders meeting minutes, 1928.
  14 Surety bond from Willie Blais, 1929.
  15 Shareholders’ and Directors’ meeting minutes, 1930.
  16 Mortgage bonds, 1931-1936.
  17 Fidelity Insurance Co. of Canada, re: bond no. 308494, 1935.
  18 Legal opinions, re: interest arrears on preferred stock, 1936.
  19 Stock book (common & preferred), 1936-1965.
  20 Legal opinion on restoring preferred stock, 1944.
  21 Dividend receipts, 1957.
  22 Canadian Surety Co., lost security bond - Freda N. Wales, Halifax, Nova Scotia, 1960.
Trademarks
Box Folder  
138 1 Five Roses Trademarks, Newfoundland, 1900.
  2 Trademark registration for monogram Five Roses and Harvest Queen, 1903.
  3 Keewatin & Portage la Prairie - Five Roses Certificate of registration, South Africa, 1903-1917.
  4 Trademarks registration - South Africa, 1903-1917.
  5 Harvest Queen certificate of registration of trademark - South Africa, 1903-1918.
  6 Canadian Trade mark registration, 1925-1950.
  7 Brand registration for Five Roses - Portugal, 1925-1975.
  8 Primose Trademark registration, 1926-1950.
  9 Five Roses trade registration - Belgian Congo, 1928.
  10 Trademarks from various countries, 1928-1966.
  11 Trademark registration - Irish Free State, 1935-1939.
  12 Brand registrations for Mister Bakery Harvest Queen - Phillipines, 1938-1954.
  13 Trademark renewals, 1938-1957.
  14 Five Roses trade registration - Irish Free State, 1940.
  15 Keetoba trademark registration - Holland, 1946.
Taxation
Box Folder  
138 16 Federal Income Tax, 1918-1920.
  17 Provincial Income Tax correspondence, 1918-1927.
  18 Federal Income Tax, 1921-1930.
  19 Provincial Income Tax correspondence, 1922-1931.
  20 Federal Income Tax, 1931-1936.
  21 Federal Income Tax, 1937-1939.
Box Folder  
139 1 Federal Income Tax, 1940-1942.
  2 National Defence Tax, 1940.
  3 Federal Income Tax, 1943.
  4 Federal Income Tax, 1944.
  5 Federal Income Tax, 1945.
  6 Federal Income Tax, 1946-1947.
Box Folder  
140 1 Federal Income Tax, 1948.
  2 Federal Income Tax, 1949-1950.
  3 Federal Income Tax, 1951-1953.
  4 Federal Income Tax, 1954-1955.
Box Folder  
141 1 Federal Income Tax, 1956-1958.
  2 Federal Income Tax, 1959-1962.
  3 Federal Income Tax, 1963-1965.
Taxation- Quebec
Box Folder  
141 4 Dominion Flour Mills Ltd. - Quebec Income Tax, 1917-1939.
  5 Quebec Income Tax, 1940-1942.
Box Folder  
142 1 Quebec Income Tax, 1948-1949.
  2 Quebec Income Tax, 1951-1953.
  3 Quebec Income Tax, 1954-1956.
  4 Quebec Income Tax, 1957-1959.
  5 Quebec Income Tax, 1960.
  6 Quebec Income Tax, 1961.
  7 Department of Revenue - Province of Quebec, 1961-1965.
  8 Quebec Income Tax, 1962.
  9 Quebec Income Tax, 1963-1965.
Taxation- Ontario
Box Folder  
143 1 Income tax correspondence, 1923-1941.
  2 Ontario Income tax returns, 1923-1934.
  3 Ontario Income tax returns, 1935-1938.
  4 Ontario Income tax returns, 1939-1947.
  5 Ontario Income tax returns, 1948-1952.
Box Folder  
144 1 Ontario Income tax returns, 1953-1956.
  2 Ontario Income tax returns, 1957-1958.
  3 Ontario Income tax returns, 1959-1962.
  4 Ontario Income tax returns, 1963-1965.
Taxation- Other Provinces
Box Folder  
144 5 Alberta - Federal income tax, 1924-1934.
  6 Alberta Income Tax returns, 1939-1941.
  7 Province of Saskatchewan Income Tax returns, 1939-1941.
  8 British Columbia Income Tax returns, 1939-1941.
  9 Nova Scotia Income tax returns, 1928-1936.
  10 Nova Scotia Income tax returns, 1937-1953.
Box Folder  
145 1 Prince Edward Island income tax returns, 1938-1941.
  2 Manitoba income tax returns, 1938-1941.
  3 New Brunswick income tax returns, 1926-1941.
Capital Property & Real Estate
Box Folder  
145 L-068 Property Accounts ledger, 1904-1950.
  4 Winnipeg properties correspondence, 1904-1960.
  5 Title deeds to Ottawa property, 1907-1914.
  6 Abstract on Ontario properties, 1909.
  7 Toronto warehouse correspondence, 1909-1962.
  8 Montreal property accounts, 1910-1956.
  9 Appraisal of elevators, 1918-1922.
  10 Elevator receipts & expenses, L-Z, 1922-1956.
Box Folder  
146 1 Elevator receipts & expenses, A-K, 1922-1956.
  2 List of all elevators demolished or sold, 1925-1950.
  3 Brantford property agreements, 1931-1965.
  4 Department of Railways and Canals - supplemental agreement, 1934.
  5 Department of Railways and Canals - supplemental agreement, 1934.
  6 Medicine Hat Plant: report on power situation, 1934.
  7 Documents to vacant Montreal property, 1938.
  8 Property correspondence, 1938.
  9 Warehouse plan and insurance report - Hamilton, 1939.
  L-069 Property accounts ledger, 1941-1955.
  10 Memo of Agreement, re-opening company registrar office in Toronto, 1943.
  11 Sale of St. Denis St. property to Jack Field, Montreal, 1948.
  12 L.C. Trivett, Sydney, Nova Scotia, w/ correspondence, 1952-1955.
  13 Sydney, potential warehouse sites, 1952-1953.
Box Folder  
147 1 Deed w/ Arthur and Lena Dwyer - Sydney River, 1953.
  2 Sydney, warehouse, correspondence, 1953.
  3 Abstract of title to property on St. Peters highway, Sydney River, 1953
  4 Sydney River, warehouse appraisal, circa, 1953.
  5 C.N.R. lease agreements, 1953-1972.
  6 Sydney remittance slips, 1956.
  7 Sydney River, correspondence, ledger remittance slips, 1957-1958.
  8 Report on Brantford, holdings, 1959-1962.
  9 Sale of Hamilton warehouse property, 1960.
  10 Keewatin Mill "A" dismantling, 1962.
  11 Water power case, plans and documents, 1887-1929.
Box Folder  
148 1 Appraisal book, Keewatin Mill "A", 1916.
  2 Appraisal book, Portage la Prairie, Mill "B", 1916.
  3 Condensed Summaries - machine lists, 1916.
  4 Condensed Summaries - machine lists, 1917.
  5 Condensed Summaries - machine lists, Jan 10. 1917.
  6 Condensed Summaries - elevators, 1917.
  7 Condensed Summaries - offices & warehouses, 1917.
Box Folder  
149 1 Appraisal book - offices & warehouses, 1917.
  2 Appraisal book - elevators, 1917.
  3 Appraisal - Mill "B", 1920.
  4 Appraisal - Mill "B", 1921.
  5 Appraisal book - country elevator & misc., vol. 4, 1930.
Box Folder  
150 1 Appraisal book - Keewatin Mill "A", land & buildings, vol. 5, 1930.
  2 Appraisal book - Keewatin Mill "A" - machinery & equipment, vol. 5A, 1930.
  3 Condensed Summaries - Keewatin Mill "A", 1930.
  4 Appraisal book - Keewatin Mill "C" - machinery & equipment, vol. 6, 1930.
Box Folder  
151 1 Appraisal book, Keewatin Mill "C" Land & buildings- vol. 6A, 1930.
  2 Condensed Summaries - Keewatin Mill "C", 1930.
  3 Appraisals, Ontario branches, vol. 7, 1930.
  4 Appraisal book, - St. Denis warehouse & Main Office, vol. 8, 1930.
Box Folder  
152 1 Appraisal book - summaries, 1934.
  2 Appraisal book - Keewatin, 1946.
  3 Appraisal book - Keewatin Mill "C", 1946.
  4 Appraisal book - summaries, 1946.
Box Folder  
153 1 Appraisal book - Keewatin Mill "C", contains 2 annotated blueprints removed from destroyed duplicates, 1960.
  2 Appraisal book - Keewatin Mill "C", 1960.
  3 Correspondence, re: appraisals, 1961.
  4 Appraisal book, [ca. 1961].
Legal-General
Box Folder  
153 5 Charges against American Appraisal Co., 1905.
  6 Guarantee w/ Winnipeg Grain Exchange, 1911-1912.
  7 Agreement w/ Brantford, 1921-1932.
  8 Dominion Flour Mills Ltd. agreement, 1925-1926.
Box Folder  
154 1 Keewatin Mill agreements & correspondence, 1923-1955.
  2 Agreement w/ C.P.R., re: access to property - Portage la Prairie, 1927-1960.
  3 Legal correspondence w/ Keewatin Power Co., 1927-1961.
  4 Agreement w/ Inter-City Western Bakeries Ltd., 1928-1930.
  5 Legal agreements w/ George Weston Breads & Cakes Ltd., 1932-1933.
  6 General agreements, 1934-1935.
  7 Agreement w/ Inter-City Western Bakeries, 1938.
  8 General agreements, 1936-1939.
  9 Royal Trust Co. to Lake of the Woods Milling Co. Ltd., et al, Declaration of Trust, re: Atlas Mill, Vancouver, 1941.
  10 Legal files, 1954-1977.
  11 Solemn declaration, re: estate of the late Robert Reford, 1913.
 
Operations
Box Folder  
154 12 Winnipeg salaries, June 1904.
  13 Schedule, 1907-1908.
  14 Employee salary list and pension benefits, 1933-1948.
  15 Individual tax returns, 1942-1949.
  16 Employee monthly pay cards, 1942-1955.
  17 Wages and pension file, 1943-1956.
  L-070 Payroll & expense ledger, 1951-1958.
  18 Retiring allowance correspondence, 1953.
  L-071 Payroll ledger, 1954-1955.
  19 Records of grain deliveries and shipments, 1956-1957.
General Correspondence,
Box Folder  
155 1 Stewart Munn papers - St John's, Newfoundland, 1906.
  2 Keewatin flour mills correspondence, re: water power, 1916.
  3 Toronto correspondence, 1929-1933.
  4 George Weston Bread & Cakes Ltd., - correspondence and financial statements, 1929-1933.
  5 Habitant Soup Co. correspondence, 1951-1966.
  6 Pillman & Phillips Ltd. loan, 1955-1969.
Commissions & Inquiries
Box Folder  
155 7 Wartime Prices and Trade Board enquiry - MacDonald and Currie Investigation, re: processing Tax, 1942.
Box Folder  
156 1 MacDonald and Currie Investigation into Appropriate Flour Prices, 1941-1946.
Corporate Communications
Box Folder  
156 2 Dinner program, Royal Alexandra Hotel, Wpg, 1924.
  3 Inter-City Western Bakeries correspondence, 1934.
  4 A History of the Lake of the Woods Milling Co., 1967.
  5 Five Roses Flour Mills pamphlet, [ca. 1967].
  6 Lake of the Woods Milling Co. Ltd., history, [ca. 1967].
Keewatin Flour Mills
Box Folder  
156 7 Correspondence w/ John Mathers, Deputy Minister of the Interior, 1881.
  8 Provincial licences, 1904-1932.
  9 Stock ledger & register of Directors & Shareholders, 1904 - 1968.
  10 Applications for shares, 1904.
  11 Director's minutes, 1904-1935.
  L-072 Keewatin Flour Mills Co. Ltd., ledger, 1905-1969.
Box Folder  
157 1 Transfer book, 1905-1968.
  2 Letters patent - supplementary letters - surrender of charter, 1906-1977.
  3 Lease between Keewatin Flour Mills and Lake of the Woods Milling Co. Ltd., re: property at Keewatin Mill "C", 1907-1919.
  4 Discharge of Mortgage, 1918.
  5 Cremation certificate of bonds, 1918-1925.
  6 Judgement vs. Keewatin Power Co. Ltd., 1927.
  7 Ontario income tax, 1930-1963 (not inclusive).
  8 Diary of Purchases, costs, wages, and events, 1934-1947.
  9 Federal Income Tax, 1935-1962 (not inclusive).
Box Folder  
158 1 Board of Director's minute book, 1936-1955.
  2 Board of Director's minute book, 1964-1976.
  3

Company by-laws, 1969. 

(Lake of the Woods subsidiary)

Dominion Flour Mills
Box Folder  
158 4 Quebec Savings and Trust Co., Mortgage, 1911.
  5 Documents, 1911-1931.
  6 Director's meeting minutes, 1911-1923.
  7 Specifications for installation of the tile pipe drain to sewer - Montreal plant, [ca. 1911].
  L-073 Country ledger, 1920-1931.
Box Folder  
159 1 Appraisal book, 1923.
  2 C.N.R. - Brantford siding agreement, 1924.
  3 Federal Income tax, 1925-1964.
  4 Directors’ meeting minutes, 1925-1963.
  5 Adjustments, 1925-1931.
Box Folder  
160 1 Trademark registration for Royal Gold and Primrose, 1926-1956.
  2 Agreement w/ W. Bruce, et al, Montreal, 1926.
  3 Dominator Trademark registration, 1927.
  4 Appraisal book, vol. 9, 1930.
  5 Condensed summaries, 1930.
  6 Contracts w/ Montreal Light, Heat and Power Companies, 1931.
  7 Document to vacant property, East of Mill, Montreal, 1931.
  8 Quebec Income tax, 1939-1946.
  9 Letters patent, 1939-1949.
  10 Montreal Mill Property, (after 1939).
  11 By-laws & shareholders meetings, 1969-1971.
  12 Surrender of charter & letters patent, 1970-1977.
  13 Directors’ meeting minutes, 1964-1971.(Lake of the Woods Subsidiary)
Medicine Hat Milling
Box Folder  
161 1 Handwritten minute book, 1903-1913.
  2 Directors’ meeting minutes, 1903-1918.
  3 Directors’ meeting minutes, 1903-1941.
  4 General ledger, 1914-1969.
Box Folder  
162 1 Grinding report & stock sheet, 1914-1915.
  2 Duplicate certificates of title, 1926-1975.
  3 Federal income tax, 1935-1956.
  4 Directors’ meeting minutes, 1941-1962.
  5 Directors’ meeting minutes, 1963-1971.
  6 Company by-laws, 1968.
  7

Notice to shareholders, 1969-1971.

(Lake of the Woods Subsidiary)

Sunset Manufacturing
Box Folder  
163 1 Letters patent and agreements w/ Lake of the Woods Milling Co., 1912-1955.
  2 Letters of incorporation, 1912-1956.
  3 Approximate profit & loss statements, 1913-1916.
  4 Statement of jute & cotton in stock, transit, & on order, 1917-1918.
  5 Assets and liabilities statements, 1918-1919.
  6 Approximate profit & loss statements, 1919-1920.
  7 Approximate profit & loss statements, 1920-1921.
  8 Approximate profit & loss statements, 1921-1922.
Box Folder  
164 1 Approximate profit & loss statements, 1922-1923.
  2 Approximate profit & loss statements, 1923-1924.
  3 Approximate profit & loss statements, 1924-1925.
  4 Ogilvie Flour Mills Co. Ltd & Sunset Manufacturing Co. Ltd - agreement of sale, 1955.
  5

Sale of assets to Ogilvie Flour Mills Co. Ltd., 1955.

(Lake of the Woods Subsidiary)

Five Roses Sales Ltd.,
Box Folder  
164 6 Five Roses cook book, 1915.
  7 Board of Directors’ minutes, 1957-1965.
  8 Correspondence w/ J.L. Demers Ltee., 1960-1961.
  9 Sales to Rudolph Sales Co. Inc., 1962.
  10 Agreement w/ Mil-ko Products Ltd., 1962.
  11 Agreement, John P. Tanchak, Ridgeville, Manitoba, 1967.
  12

General Journal, 1961-1965.

(Lake of the Woods Subsidiary)

Standard Bread Co.
Box Folder  
164 13 Letters patent, 1921.
  14 By-laws and minutes, 1923-1960.
  15

Federal Corporation tax returns, 1930-1940.

(Lake of the Woods Subsidiary),

Inter-City Bread Co.
Box Folder  
165 1 Letter patent, 1927-1949.
  2 Annual statements, 1929-1956.
  3 By-laws and minutes, 1929-1958.
  4 Trademark data, [ca. 1930].
  5 Stock transfer from Lake of the Woods Milling Co. Ltd. to National Trust Co. Ltd., 1931.
  6 Statement & summarized profit & loss accounts, 1931-1935.
  7 Agreement between bondholders committee and Inter-City Western Bakeries Ltd., 1933.
  8 Inter-City Western Bakeries Ltd., - annual statement, 1933-1934.
  9 Agreement between Inter-City Western Bakeries Ltd. and Canadian Bakeries Ltd., re: closing Saskatoon plant, 1934.
  10 Agreement between Ward Pitfield, Hugh Mackay, & C.H.G. Short of Lake of the Woods Milling Co. Ltd., re: Inter-City Western Bakeries, 1934.
  11 Capital Expenditure claims, 1939-1945.
  12 Wartime Salaries Order correspondence, 1945-1946.
  13

Financial Records, 1953-1956.

(Lake of the Woods Subsidiary),

Inter-City - Taxation
Box Folder  
165 14 Tax returns, 1934.
  15 Tax returns, 1935.
  16 Tax returns, 1936.
Box Folder  
166 1 Tax returns, 1937.
  2 Tax returns, 1938.
  3 Tax returns, 1939.
  4 Tax returns, 1940.
  5 Tax returns, 1941.
  6 Tax returns, 1942.
  7 Inter-City & subsidiaries tax returns, 1954-1958.
  8 Federal corporation tax returns, 1963-1964.
Box Folder  
167 1 Tax returns, 1929.
  2 Tax returns, 1930.
  3 Inter-City Toronto, tax returns, 1930-1943.
  4 Tax returns, 1931.
  5 Tax returns, 1932.
  6 Tax returns, 1933.
  7 Province of Ontario tax returns, 1940.
  8 Province of Ontario tax returns, 1941.
  9 Province of Quebec tax returns, 1941.
  10 Tax returns, 1943.
  11 Tax returns, 1944-1945.
Box Folder  
168 1 Federal Tax returns, 1946-1957.
  2 Province of Ontario tax returns, 1947-1980.
  3 Province of Quebec tBoax returns, 1948-1951.
  4 Province of Quebec tax returns, 1952-1953, 1965.
  5 Province of Quebec tax returns, 1956-1958.
  6 Province of Quebec tax returns, 1959-1961.
  7 Federal Tax returns, 1959-1965.
Catelli Habitant Ltd.
Box Folder  
168 8

Sale of property in Manchester, New Hampshire, 1969-1973.

(Lake of the Woods Subsidiary)

Return to Top