Browse Exhibits (70 total)
G.S. Trudell & Co. Importers
Type
Company
Coverage
London, ON
Begin Date
1922-01-01
End Date
Ongoing?
Location
83 Dundas Street, London, ON (1925)
269 Colborne Street, London, ON (1974)
926 Leathorne Street, London, ON (1984)
758 Third Street in London, ON (2003)
Product Areas
Medical
Activities
Importing
Supplying
Manufacturing
Designing
Timeline
- 1922 – Founded in London, ON by George Stewart Trudell as G.S. Trudell Co. “to import religious articles and medical supplies.” (“Our History”)
- 1925 – The company, active as G.S. Trudell & Co. Importers, moves to 83 Dundas Street, London, ON. (“Our History”)
- 1948 – Active in London, ON and employing five people. (“Our History”)
- 1967 – The company is bought by Mitchell A. Baran and renamed George S. Trudell Co. Ltd. (“Our History”)
- 1974 – The company moves to 269 Colborne Street, London, ON. (“Our History”)
- 1978 – The company acquires Northgate Research, a company in New York, USA, which manufactures electrohydraulic lithotripters. (“Our History”)
- 1980 – The company acquires Monaghan Medical, a company in Plattsburgh, New York USA. (“Our History”)
- 1981 – Canadian Monaghan is established in London, ON. (“Our History”)
- 1983 – The company completes development of and begins to sell “AeroChamber” products. (“Our History”)
- 1984 – George S. Trudell Co. Ltd. moves to 926 Leathorne Street, London, ON. (“Our History”)
- 1989 – Company active as George S. Trudell and as an importer of disposable medical gloves. (“Gants de Caoutchouc et Gants de Plastique (y compris les gants de travail)”)
- 1992 – Canadian Monaghan, now operating as the manufacturing arm of George S. Trudell, moves to 220 Adelaide Street, London, ON. (“Our History”)
- 1996 – Canadian Monaghan changes its name to Trudell Medical International. (“Our History”)
- 2001 – Trudell Medical UK Ltd. is established in Nottingham, UK. (“Our History”)
- 2003 – The George S. Trudell company is now known as Trudell Medical Marketing Ltd.. Moves to new location at 758 Third Street in London, ON. (“Our History”)
- 2024 – Active as Trudell Medical International with headquarters at 725 Baransway Dr., London, ON. (https://www.trudellmed.com/ca/en-ca)
- 1925 – The company, active as G.S. Trudell & Co. Importers, moves to 83 Dundas Street, London, ON. (“Our History”)
- 1948 – Active in London, ON and employing five people. (“Our History”)
- 1967 – The company is bought by Mitchell A. Baran and renamed George S. Trudell Co. Ltd. (“Our History”)
- 1974 – The company moves to 269 Colborne Street, London, ON. (“Our History”)
- 1978 – The company acquires Northgate Research, a company in New York, USA, which manufactures electrohydraulic lithotripters. (“Our History”)
- 1980 – The company acquires Monaghan Medical, a company in Plattsburgh, New York USA. (“Our History”)
- 1981 – Canadian Monaghan is established in London, ON. (“Our History”)
- 1983 – The company completes development of and begins to sell “AeroChamber” products. (“Our History”)
- 1984 – George S. Trudell Co. Ltd. moves to 926 Leathorne Street, London, ON. (“Our History”)
- 1989 – Company active as George S. Trudell and as an importer of disposable medical gloves. (“Gants de Caoutchouc et Gants de Plastique (y compris les gants de travail)”)
- 1992 – Canadian Monaghan, now operating as the manufacturing arm of George S. Trudell, moves to 220 Adelaide Street, London, ON. (“Our History”)
- 1996 – Canadian Monaghan changes its name to Trudell Medical International. (“Our History”)
- 2001 – Trudell Medical UK Ltd. is established in Nottingham, UK. (“Our History”)
- 2003 – The George S. Trudell company is now known as Trudell Medical Marketing Ltd.. Moves to new location at 758 Third Street in London, ON. (“Our History”)
- 2024 – Active as Trudell Medical International with headquarters at 725 Baransway Dr., London, ON. (https://www.trudellmed.com/ca/en-ca)
Sources
“Gants de Caoutchouc et Gants de Plastique (y compris les gants de travail)” government of Canada, No. de publ.: 89101-IP, June 1989. (https://publications.gc.ca/collections/collection_2019/isde-ised/C41-1/C41-1-89101-fra.pdf): 11
“Our History” Trudell Medical International (https://www.trudellmed.com/global/en/our-history) [14-11-24]
“Our History” Trudell Medical International (https://www.trudellmed.com/global/en/our-history) [14-11-24]
GEN Manufacturing Ltd.
Alternative Name
GEN Instruments
Gurney Scale Co. Ltd.
Alternative Name
Gurney and Ware Scale Factory
Coverage
Hamilton, ON
Begin Date
1856-01-01
Active Until
1936-01-01
Location
2–6 Colborne St., Hamilton, ON (1895)
275–291 James St. N., Hamilton, ON (1918)
Product Areas
Balances
Activities
Manufacturing
Supplying
Exporting
Timeline
- 1856 – Elijah Ware and Edwin Dalley found a commercial scale company located at 100 James Street N., Hamilton, ON. (“E. & C. Gurney Company Limited”)
- 1859 – Edwin Dalley sells his interest in the scale company Charles and Edwin Gurney, and the company is renamed the Gurney and Ware Scale Factory (G.W.S. Factory). (“E. & C. Gurney Company Limited”)
- 1875 – Company is active as Gurney & Ware, located at the corner of James and Colborne Streets, Hamilton, ON. (Irwin’s Hamilton City Directory, 1875-76: 65)
- 1885 – Elijah Ware retires from the business, selling the full ownership to Charles and Edwin Gurney. The Company is renamed the Gurney Scale Company. The family also owned a stove factory, operating separately. (“E. & C. Gurney Company Limited”)
- 1895 – Company active at 2–6 Colborne St., Hamilton, ON. (Irwin’s Hamilton City Directory, 1895: 26)
- 1901 – The Gurney Scale Co. is transferred to the ownership of the then-manager, J.P. Steedman. The company will now make “mill and railway supplies will be manufactured in addition to scales.” (“The Day in Hamilton”)
- 1918 – Company active as “Gurney Scales” at 275–291 James St. N., Hamilton, ON. (Vernon’s Hamilton City Directory, 1918: 141)
- 1936 – The president of Gurney Scale Co., James Steedman, dies. “In 1901 the company was reorganized, with Mr. Steedman as its President. From that time the business grew and prospered, with the export trade expanding greatly.” (“Jas. Steedman, Gurney Scale President, Dies”)
- 1859 – Edwin Dalley sells his interest in the scale company Charles and Edwin Gurney, and the company is renamed the Gurney and Ware Scale Factory (G.W.S. Factory). (“E. & C. Gurney Company Limited”)
- 1875 – Company is active as Gurney & Ware, located at the corner of James and Colborne Streets, Hamilton, ON. (Irwin’s Hamilton City Directory, 1875-76: 65)
- 1885 – Elijah Ware retires from the business, selling the full ownership to Charles and Edwin Gurney. The Company is renamed the Gurney Scale Company. The family also owned a stove factory, operating separately. (“E. & C. Gurney Company Limited”)
- 1895 – Company active at 2–6 Colborne St., Hamilton, ON. (Irwin’s Hamilton City Directory, 1895: 26)
- 1901 – The Gurney Scale Co. is transferred to the ownership of the then-manager, J.P. Steedman. The company will now make “mill and railway supplies will be manufactured in addition to scales.” (“The Day in Hamilton”)
- 1918 – Company active as “Gurney Scales” at 275–291 James St. N., Hamilton, ON. (Vernon’s Hamilton City Directory, 1918: 141)
- 1936 – The president of Gurney Scale Co., James Steedman, dies. “In 1901 the company was reorganized, with Mr. Steedman as its President. From that time the business grew and prospered, with the export trade expanding greatly.” (“Jas. Steedman, Gurney Scale President, Dies”)
Sources
“The Day in Hamilton” The Globe, Toronto, July 31 1901: 2.
“E. & C. Gurney Company Limited” Industrial Hamilton: A Trail to the Future (https://epe.lac-bac.gc.ca/100/205/301/ic/cdc/industrial/gurney.htm) [15-11-24]
“Jas. Steedman, Gurney Scale President, Dies” The Globe, Toronto, October 20, 1936: 13
“Scale”, Gurney Scale Co. Limited, 1930. Campbell Scientific Canada Instrument Collection, ID 0027. (https://www.campbellsci.ca/museum?s=1114&r=3)
“E. & C. Gurney Company Limited” Industrial Hamilton: A Trail to the Future (https://epe.lac-bac.gc.ca/100/205/301/ic/cdc/industrial/gurney.htm) [15-11-24]
“Jas. Steedman, Gurney Scale President, Dies” The Globe, Toronto, October 20, 1936: 13
“Scale”, Gurney Scale Co. Limited, 1930. Campbell Scientific Canada Instrument Collection, ID 0027. (https://www.campbellsci.ca/museum?s=1114&r=3)
IBM Canada
Alternative Names
Computing Tabulating Recording Co. Ltd.
International Business Machines Co. Ltd.
Type
Company
Coverage
Toronto, ON
Begin Date
1917-01-01
Active Until
Ongoing
Location
300 Campbell Ave., Toronto, ON (1917-1950)
36 King St. E., Toronto, ON (1950, 1962)
844 Don Mills Rd., Don Mills (Toronto), ON (1951-1994)
1150 Eglinton Ave. E., Don Mills, (Toronto), ON (1967-1994)
3600 Steeles Ave. E., Markham, ON (1994-pres.)
Product Areas
Calculating
Computing
Activities
Manufacturing
Supplying
Designing
Timeline
- 1917 – Computing Tabulating Recording Corp. (Binghamton, New York, USA) expands to Canada, opening a factory at 300 Campbell Ave., Toronto, ON. ((“Heritage Property Research And Evaluation Report”: 7)
- 1921 – Company in Canada known as International Business Machines Co. (Might’s Greater City Toronto Directory 1921: 183)
- 1924 – The company fully changes its name to International Business Machines, with the Canadian subsidiary called International Business Machines Co. Ltd. (“Heritage Property Research And Evaluation Report”: 7)
- 1950 – IBM Canada operating a sales office at 36 King St. E. with the factory at 300 Campbell Ave., Toronto, ON. (“Heritage Property Research And Evaluation Report”: 8)
- 1951, July – IBM Canada begins construction of a head office and factory at 844 Don Mills Rd., Don Mills (Toronto), ON. (“Heritage Property Research And Evaluation Report”: 2, 8)
- 1954 – The company completes an expansion of their 844 Don Mills Road, Don Mills (Toronto), ON location. (“Heritage Property Research And Evaluation Report”: 8)
- 1962 – IBM Canada announces a reconstruction their sales office at 36 King Street E., Toronto, ON. (“Heritage Property Research And Evaluation Report”: 8)
- 1967 – IBM Completes a headquarters building located at 1150 Eglinton Ave. E., Don Mills, (Toronto), ON. Architects were John B. Parkin Associates (“Heritage Property Research And Evaluation Report”: 3, 9)
- 1981 – The third of three extensions is completed by IBM Canada at 844 Don Mills Rd., Don Mills (Toronto), ON (“Heritage Property Research And Evaluation Report”: 2)
- 1994 – IBM Canada creates a new subsidiary company, Celestica. (“Heritage Property Research And Evaluation Report”: 9)
- 1995 – IBM Canada completes a new building at its 3600 Steeles Ave. E., Markham, ON location. IBM moves out of both the Don Mills Rd. and Eglinton Ave. locations into the Steeles building, allowing Celestica to occupy the 844 Don Mills Rd. E. company(“IBM Canada Head Office Building” Wikipedia)
- 2019 – Celestica sells the property at 844 Don Mills Rd. E. property “for development”. This property is listed on the City of Toronto heritage register. (McLean, “Celestica sells 60.5 Toronto campus for development”)
- 2024 – IBM Canada active at 3600 Steeles Ave. E., Markham, ON. (“IBM Canada Head Office Building” Wikipedia)
- 1921 – Company in Canada known as International Business Machines Co. (Might’s Greater City Toronto Directory 1921: 183)
- 1924 – The company fully changes its name to International Business Machines, with the Canadian subsidiary called International Business Machines Co. Ltd. (“Heritage Property Research And Evaluation Report”: 7)
- 1950 – IBM Canada operating a sales office at 36 King St. E. with the factory at 300 Campbell Ave., Toronto, ON. (“Heritage Property Research And Evaluation Report”: 8)
- 1951, July – IBM Canada begins construction of a head office and factory at 844 Don Mills Rd., Don Mills (Toronto), ON. (“Heritage Property Research And Evaluation Report”: 2, 8)
- 1954 – The company completes an expansion of their 844 Don Mills Road, Don Mills (Toronto), ON location. (“Heritage Property Research And Evaluation Report”: 8)
- 1962 – IBM Canada announces a reconstruction their sales office at 36 King Street E., Toronto, ON. (“Heritage Property Research And Evaluation Report”: 8)
- 1967 – IBM Completes a headquarters building located at 1150 Eglinton Ave. E., Don Mills, (Toronto), ON. Architects were John B. Parkin Associates (“Heritage Property Research And Evaluation Report”: 3, 9)
- 1981 – The third of three extensions is completed by IBM Canada at 844 Don Mills Rd., Don Mills (Toronto), ON (“Heritage Property Research And Evaluation Report”: 2)
- 1994 – IBM Canada creates a new subsidiary company, Celestica. (“Heritage Property Research And Evaluation Report”: 9)
- 1995 – IBM Canada completes a new building at its 3600 Steeles Ave. E., Markham, ON location. IBM moves out of both the Don Mills Rd. and Eglinton Ave. locations into the Steeles building, allowing Celestica to occupy the 844 Don Mills Rd. E. company(“IBM Canada Head Office Building” Wikipedia)
- 2019 – Celestica sells the property at 844 Don Mills Rd. E. property “for development”. This property is listed on the City of Toronto heritage register. (McLean, “Celestica sells 60.5 Toronto campus for development”)
- 2024 – IBM Canada active at 3600 Steeles Ave. E., Markham, ON. (“IBM Canada Head Office Building” Wikipedia)
Sources
“Heritage Property Research And Evaluation Report – Attachment No. 5 – I B M (Canada) Offices and Plant…” ACO Toronto, Heritage Preservation Services, City Planning Division, City of Toronto, September 2016. (https://www.acotoronto.ca/buildingsources/sRVKTm4mgM.pdf)
“IBM Canada Head Office Building” Wikipedia (https://en.wikipedia.org/wiki/IBM_Canada_Head_Office_Building) [13-11-24]
McLean, Steve “Celestica sells 60.5 Toronto campus for development” Real Estate News EXchange (Renx), March 18, 2019 (https://renx.ca/celestica-sells-60-5-acre-toronto-campus) [13-11-24]
“IBM Canada Head Office Building” Wikipedia (https://en.wikipedia.org/wiki/IBM_Canada_Head_Office_Building) [13-11-24]
McLean, Steve “Celestica sells 60.5 Toronto campus for development” Real Estate News EXchange (Renx), March 18, 2019 (https://renx.ca/celestica-sells-60-5-acre-toronto-campus) [13-11-24]
Ingram and Bell Ltd.
Alternative Names
Chandler, Ingram & Bell Ltd.
Type
Company
Coverage
Toronto, ON
Begin Date
1904-01-01
Active Until
1994-01-01
Location
420 Yonge St., Toronto, ON (1909)
256 McCaul St., Toronto, ON (1914, 1961)
519 Centre St., Calgary, AB (1930)
4664 St. Catherine St. W., Montreal, QC (1961)
201 Kennedy St, Winnipeg, MB (1961)
2130 Burrard St., Vancouver, BC (1961)
Product Areas
Medical
Surgical
Hospital
Activities
Supplying
Timeline
- 1904 – Founded in Toronto? (“Fifty-Seventh Annual Report”)
- 1909 – Active as Chandler, Ingram & Bell Ltd. at 420 Yonge St., Toronto, ON. “Physicians and Hospital Supplies” President is T.H. Hamilton; Vice-PResdient and General Manager W.J. Ingram; F.J. Bell Secretary-Treasurer. (Toronto City Directory (1909): 457)
- 1914 – Active at 256 McCaul St., Toronto, ON (“Showroom of Ingram & Bell, Limited”)
- 1930 – Active with a branch in Calgary, AB at 519 Centre St., Calgary, AB. (Hendersons Calgary City Directory (1930): 859)
- 1935 – Active at 236 McCaul St., Toronto, ON. (Might’s Greater Toronto City Directory 1935: CLASS 173)
- 1961 – Active at 256 McCaul St., Toronto, ON, and issuing its 57th Annual Report. Selling “Pharmaceutical, surgical instruments, physicians, hospitals and clinical laboratory supplies.” Has branches in Montreal, QC (4664 St. Catherine St. W.); Winnipeg, MB (201 Kennedy St); Calgary, AB (2032 – 10th, SW); Vancouver, BC (2130 Burrard St.). (“Fifty-Seventh Annual Report”)
- 1994 – Ingram & Bell Scientific is purchased by ESBE Scientific of Markham, ON. (“ESBE Scientific”)
- 1909 – Active as Chandler, Ingram & Bell Ltd. at 420 Yonge St., Toronto, ON. “Physicians and Hospital Supplies” President is T.H. Hamilton; Vice-PResdient and General Manager W.J. Ingram; F.J. Bell Secretary-Treasurer. (Toronto City Directory (1909): 457)
- 1914 – Active at 256 McCaul St., Toronto, ON (“Showroom of Ingram & Bell, Limited”)
- 1930 – Active with a branch in Calgary, AB at 519 Centre St., Calgary, AB. (Hendersons Calgary City Directory (1930): 859)
- 1935 – Active at 236 McCaul St., Toronto, ON. (Might’s Greater Toronto City Directory 1935: CLASS 173)
- 1961 – Active at 256 McCaul St., Toronto, ON, and issuing its 57th Annual Report. Selling “Pharmaceutical, surgical instruments, physicians, hospitals and clinical laboratory supplies.” Has branches in Montreal, QC (4664 St. Catherine St. W.); Winnipeg, MB (201 Kennedy St); Calgary, AB (2032 – 10th, SW); Vancouver, BC (2130 Burrard St.). (“Fifty-Seventh Annual Report”)
- 1994 – Ingram & Bell Scientific is purchased by ESBE Scientific of Markham, ON. (“ESBE Scientific”)
Sources
“ESBE Scientific” ESBE Scientific LinkedIn Profile – “Overview”. (https://www.linkedin.com/company/esbe-scientific/?originalSubdomain=ca)
“Fifty-Seventh Annual Report – for the year ended December 31st, 1961” Ingram & Bell Ltd. (December 1961) (https://ia804705.us.archive.org/17/items/Ingr0593_1961/Ingr0593_1961.pdf)
“Showroom of Ingram & Bell, Limited” (Photograph), 1914. Toronto Public Library Digital Archive, PC_5878 (https://digitalarchive.tpl.ca/objects/386150/showroom-of-ingram--bell-limited-256-mccaul-street-toron) [29-11-23]
“Fifty-Seventh Annual Report – for the year ended December 31st, 1961” Ingram & Bell Ltd. (December 1961) (https://ia804705.us.archive.org/17/items/Ingr0593_1961/Ingr0593_1961.pdf)
“Showroom of Ingram & Bell, Limited” (Photograph), 1914. Toronto Public Library Digital Archive, PC_5878 (https://digitalarchive.tpl.ca/objects/386150/showroom-of-ingram--bell-limited-256-mccaul-street-toron) [29-11-23]