Box 20
Container
Contains 12 Results:
Thomas Adams Distillers Limited, 1954 March 26-1984 January 31
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Corporate Services
File — Box: 20
Accession: 2126Identifier: 2126-1-II.
Dates:
1954 March 26-1984 January 31
Adams Distillers Group Ltd.: Minutes Books, 1978 July 10-1990 May 15
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1978 July 10-1990 May 15
Adams Distillers Group Ltd.: Minute Books, 1991 May 15-1994 September 7
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Scope and Contents:
Dissolved August 26, 1994
Dates:
1991 May 15-1994 September 7
Adams Distillers Group Ltd.: Canceled Share Certificates, 1950-1978, 1993
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1950-1978; 1993
Adams Distillers Group Ltd.: Corporate Data Book, 1978-1994
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1978-1994
Adams Distillers Group Ltd.: Corporate File, 1950, 1978-1989, 1994
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1950; 1978-1989; 1994
Adams Distillers Group Ltd.: Provincial Returns, 1981-1988
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1981-1988
Captain Morgan Rum Distillers (Jamaica) Ltd.: Articles and Memorandum of Association, 1944 December 18
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1944 December 18
Captain Morgan Rum Distillers (Jamaica) Ltd.: Minutes and Resolutions, 1950 October 1-1959 December 11
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1950 October 1-1959 December 11
Captain Morgan Rum Distillers (Jamaica) Ltd.: Annual Accounts, F.Y., 1947-1959
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Dates:
1947-1959
Christopher Columbus-Rum Co. Ltd. Minute Book, 1950 August 9-1978 July 4
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Scope and Contents:
Continued as the Adams Distillers Group Ltd.
Dates:
1950 August 9-1978 July 4
Duncan Harwood Distillers Ltd. Minute Book, 1953 June-1961 December
Found in:
Manuscripts and Archives
>
2126, The Seagram Company, Ltd. records
>
The Seagram Company, Ltd. (Montreal) records
>
Finance and administration
>
Legal Department
>
Corporate Documentation
File — Box: 20
Accession: 2126Identifier: 2126-1-III.-A.-1.
Scope and Contents:
Name changed to Oak-Queen Shopping Plaza (1960) Ltd.
Dates:
1953 June-1961 December