Showing 198 results

Archival description
Item Kodak Canada Ltd.--Kodak Heights
Print preview View:

33 results with digital objects Show results with digital objects

Approval plan for proposed siding to serve the Canadian Kodak Company Ltd. [Kodak Heights]

Item is a blueprint showing the Kodak Heights property in 1930, including Eglinton and Yonge streets in Weston-Mount Denis area. The blueprint, created by the Ontario & Quebec Railway Co. and its lessee the Canadian Pacific Railway Co., outlines railway car clearances required for proposed additional buildings, number 5 and 8.

The Canadian Pacific Railway Company

Kodak Heights

A photographic album that documents the construction of the first Kodak Heights buildings during 1913-1915. Each gelatin silver photograph is the same size and contains an inscribed caption in the lower right corner of each print. Highlights include a series of images on the Canadian Battalion at Kodak Heights, an image of a sign announcing the new Kodak Heights facilities, and images of the construction of Kodak Heights building no. 1 as well as other site projects. Index tabs: Canadian Battalion, Nursery, Fence, Pile Driver, Chimney, Bldg. #1, Equip't, Coal Trestle, Water Soft'n'r.

Album is arranged according to building or site with prints ordered chronologically within each section, presenting a detailed progression of the building projects from start to finish.

Kodak Canada Inc.

Kodak Heights map 1972

Item is a colour print featuring an outline map of Kodak Heights including Building #1, Building #3, Building #4, Building #5, Building #7, Building #8, Building #9, Building #10, Building #11, Building #13, Building #21, and Building #22 along with their respective parking lots and the locations of Englinton Avenue West, the Railway Lands, Industry Street and Goddard Avenue.

Kodak Canada Inc.

Opening of Kodaks PET Bottle Polymer Plant with officials planting the Canadian flag on the building

Mounted; velcro on back. Dave Small, Project Manager, Engineering and Construction (top), Kodak Canada President and General Manager Ron Morrison (middle), and Gord Wilson, Manager, Corporate Staff and Operations Support (below), plant the Canadian flag atop the company's new PET Bottle Polymer Plant. All three were safely tethered.

Kodak Canada Inc.

The move of the distribution warehouse from Kodak Heights to Kodak Brampton

Item is a report written in 1972 reviewing the move of Kodak Canada's distribution warehouse from Kodak Heights to Brampton in April of 1971. Binder is divided into the following sections: introduction; facts and figures; meetings; memoranda; personnel; schedules; worklist; and miscellaneous.

Kodak Canada Inc.

Opening of Kodaks PET Bottle Polymer Plant with officials planting the Canadian flag on the building

Mounted; velcro on back. Dave Small, Project Manager, Engineering and Construction (top), Kodak Canada President and General Manager Ron Morrison (middle), and Gord Wilson, Manager, Corporate Staff and Operations Support (below), plant the Canadian flag atop the company's new PET Bottle Polymer Plant. All three were safely tethered.

Kodak Canada Inc.

Photographs

Photograph album contains images of various Kodak Heights subjects including: recreational activities including baseball, lawn ball; company field trips, election campaigns for the Board of Governors and the K.A.A. Governorship; rallying support for WWI soldiers and campaigns for victory bonds. Includes a portrait of John G. Palmer (d. 1921), who acted as Canadian Kodak Co.'s first President and General Manager from 1918 to 1921.

Kodak Canada Inc.

Photograph album of Kodak Heights property

Album contains gelatin silver prints mounted on black cardboard inserts. Below each image is a handwritten caption including the subject and date. The images are landscape views of the Kodak Heights property circa 1913 during initial preparations for construction, specifically documenting the wells. Includes several images taken in 1921 of the 4th well, a Kodak building can be seen in the background.

Kodak Canada Inc.

Results 1 to 100 of 198