Bibliography: Ford of Canada

Answer

Ford of Canada Bibliography

This bibliography was compiled by staff of the Benson Ford Research Center’s Archives and Library Department based on materials in our collections. If you have questions about these resources, please use our Submit a Question feature. If you are interested in duplication, please see our Duplication Resources FAQ.

Archival

  • Acc. 1940 Reconsolidation of Foreign Operations Records
    • box 1 
      • Canadian import regulations, 1947-1949
      • Correspondence regarding acquisition of stock, 1947-1950
      • General stock documentation, 1949-1952
      • Incorporation papers and by-laws, 1911-1947
      • Production data, 1949-1950
      • Summary of stock purchased as of June 26, 1950
      • Summary of stock received, 1950-1952
         
  • Acc. 62 Henry Ford Office Papers
    • box 4 Canadian Victory Loan
    • box 13 Ford Motor Company of Canada
    • box 50 Ford Motor Company of Canada, 1914-1918
    • box 90 Ford Motor Company of Canada
    • box 113 Victory Loan; Canadian
       
  • Acc. 284 Henry Ford Office Papers
    • box 13 Ford Motor Company Branches, foreign; Canada
      • Stock sales, November, 1919 
      • Stock sales, December, 1919
      • Stock sales, January-February, 1920
      • Stock sales, March, 1920
      • Stock sales, April-May, 1920
      • Stock sales, August-October, 1920
         
  • Acc. 285 Henry Ford Office Papers
    • box 9 Ford Motor Company; Canada, Ltd. (includes re: Dominion of Canada water power films also re: production of lead in Canada), 1921
    • box 26 Edsel B. Ford (includes re: gift of 1000 shares each of Ford Motor Company of Canada stock to Henry Ford II and Benson Ford; re: Power of Attorney granted by Clara J. Ford to Edsel B. Ford.), 1921
    • box 28 Ford Motor Company; Canada, 1921
    • box 57 Ford Motor Company; Of Canada, Ltd (includes re: circulation of important magazines, re: death of Gordon McGregor - vice president and treasurer, re: water power projects), 1922
    • box 71 M120 H-I (includes Harriet D. McGregor (Mrs. Gordon) re: place on Ford Motor Company of Canada directorate), 1922
    • box 98 Ford Motor Company; Of Canada, 1922
    • box 131 Ford Motor Company; Of Canada, 1923
    • box 174 Ford Motor Company; Of Canada, Ltd. (includes re: farm equipment of Prince of Wales at Calgary), 1923
    • box 232 Ford Motor Company; Canada (includes re: Ford cars contributed to Bishop A. J. Forbes, White Father Mission, Uganda; Elsie Ross, Baroda State, India), 1924  
    • box 384 Ford Motor Company; Canada; Canada Stock, 1925
    • box 490 Ford Motor Company; Canada, 1926
    • box 605 D270 J-K 276 (includes J.F. Daly, Seaforth, Ontario, oldest Ford Dealer in Canada), 1927
    • box 631 Ford Motor Company; Canada, 1927
    • box 643 GO430 F-G 434 (includes Fred C. Goddard re: four types of stock certificates issued by Ford Motor Company of Canada, Limited.), 1927
    • box 708 SU1090 L-M 1097 (includes Sun Life Assurance Company of Canada re: Group Insurance for employees.), 1927
    • box 789 Ford Motor Company; Canada, 1928
    • box 970 Ford Motor Company; Canada, 1929
    • box 1147 Ford Motor Company; Canada, 1930
    • box 1313 Ford Motor Company; Canada, 1931
    • box 1435 Ford Motor Company; Canada, 1932
    • box 1592 Ford Motor Company; Canada, Limited, 1933-1934
    • box 1732 CANA - CANF includes Canadian Tariff Board, 1935
    • box 1766 Ford Motor Company; Canada includes re: Soybean Crops, 1935
    • box 1906 Ford Motor Company; Canada, 1936
    • box 2025 Ford Motor Company; Canada, 1937
    • box 2141 Ford Motor Company; Canada, 1938
    • box 2286 Ford Motor Company; Canada, 1939-1940
    • box 2492 Ford Motor Company; Canada - Includes report of strike, dated November 30, 1942; also contributions of tractors and farm equipment to Indian Reservation on Walpole Island, 1941-1942
    • box 2673 Ford Motor Company; Canada, 1943-1944
    • box 2827 Ford Motor Company; Canada, 1945-1946
    • box 2951 Mrs. Henry Ford (includes: death August 10, 1947 of Wallace R. Campbell, Chairman of the Board of Ford Motor Company of Canada), 1947-1949 
    • box 2958 Ford Motor Company; Canada, 1947-1949
    • box 3038 FORD MOTOR CO. OF U.S. AND CANADA (Articles of Association, historical data re letters, copies of agreements and Letters Patent), 1950-1952
       
  • Acc. 1 Fair Lane Papers
    • box 173 Branch operations, Foreign; Canada, correspondence, 1940-1945
       
  • Acc. 6 Edsel B. Ford Office Papers
    • box 32 M-MH (includes Edward MacCrane reduced work at Canadian Ford Branch), 1926
    • box 62 NI-NO (includes Ford Motor Co of Canada, record of EBF's stock purchases), 1930
    • box 173 UN (includes UAW, FMC cannot interfere in FMC of Canada’s controversy), 1942
    • box 168 CA-CE (includes Canadian Trade Commission, E.F. Wait writes response on FMC experiments on manufacture of synthetic and 100% reclaimed rubber tires), 1942
    • box 185 Telegrams 1942 (includes George F. Addes, UAW-CIO re: Ford Motor Company Canada UAW-CIO controversy)
    • box 191 Ford Motor Company of Canada, Ltd., 1918-1926 (2 folders)
    • box 198 Ford Motor Company of Canada Ltd., 1927-1928
    • box 201 Ford Motor Company of Canada, Ltd., 1929
    • box 205 Ford Motor Company of Canada, Ltd.
      • Business Correspondence, 1930 
      • Exchange of “A” Shares for “B” Shares, 1930 (2 folders)
      • box 208 Ford Motor Company of Canada, Ltd. 1931
    • box 212 Ford Motor Company of Canada, Ltd., 1932
    • box 217 Ford Motor Company Ltd. of Canada, 1933 
    • box 223 Ford Motor Company of Canada, Ltd., 1934
    • box 226 Ford Motor Company of Canada Ltd., 1935
    • box 230 Ford Motor Company of Canada Ltd., 1936 
    • box 234 Ford Motor Company Ltd. Subsidiaries; Canada, 1937
    • box 237 Ford Motor Company Ltd. Subsidiaries; Canada, 1938
    • box 243
      • Ford Motor Company of Canada Ltd., 1939
      • Ford Motor Company Ltd., 1939; Canada  
    • box 248 Ford Motor Company Ltd. Subsidiaries; Canada, 1940
    • box 255 Ford Motor Company Ltd. Subsidiaries; Canada, 1941
    • box 260 Ford Motor Company Ltd., Canada, 1942
    • box 273 F (includes: Wallace R. Campbell, FMC of Canada), 1928
    • box 274 E-F (includes: FMC of Canada Ltd. re: registration of the word “Ford” for cigars), 1929
    • box 277 E-F (includes: FMC of Canada, Ltd.), 1930
    • box 298 Ford, misc. (includes R.B. Bennett, Prime Minister, Canada re: automobile tariffs; FMC, Canada), 1935
    • box 306 D (includes FMC, Canada correspondence re: Dunlop Rubber Company, England trademark on “Fortacord”), 1940 

      ​​​​​​​
  • Acc. 38 Charles E. Sorensen Papers
    • box 1 Canada (2 folders), 1929
    • box 2 Canada: Walkerville, 1930
    • box 4 Canada: East Windsor, 1931
    • box 8 Canada: East Windsor, 1932
    • box 12 Canada, 1933
    • box 20 Canada: East Windsor, 1934
    • box 26 Canada: Walkerville, 1935
    • box 30 Canada: Walkerville, 1936
    • box 36 Canada, 1937
    • box 39 Canada, 1938
    • box 44 Water Power; Canada, 1919  
    • box 160 Georgian Bay – McGregor Island – Canada Property & Tom Green trip to London, 1926-1928
      ​​​​​​​
  • Acc. 247 Henry Ford II Speech Collection
    • box 2 1954 January 8, Golden Jubilee National Conference of Ford of Canada
      ​​​​​​​
  • Acc. 921 William Clay Ford Records
    • box 2 Canadian Dealer Meeting, 1959
       
  • Acc. 46 Ford Motor Company Executive Correspondence Records, 1938-1948
    • box 11 Canada and Canadian
      ​​​​​​​
  • Acc. 720 Editorial Services Department Records
    • box 21
      • January 1954 Ford, Henry II, January 8, 1954, Dealer Conference, Ford of Canada
      • January 1954 Breech, E. R. January 8, 1954 Dealer Conference, Ford of Canada
        ​​​​​​​
  • Acc. 56 Fred Lee Black Records
    • box 13 Clipping files; Ford-Canada, 1941
      ​​​​​​​
  • Acc. 572 Nevins and Hill Research Series
    • box 12 No.11.5 Canada
      ​​​​​​​
  • Acc. 435 Charles C. La Croix Records
    • box 28 “Ford of Canada in Wartime”
      ​​​​​​​
  • Acc. 713 International Division. Correspondence Subseries.
    • box 3 Canada (Ford Motor Company, Canada ltd.), 1946-1948
      • Canada, 1949; includes quarterly reports
      • Canada, 1949-1950 (includes annual reports; Draft of new agreement with Ford Motor Company of Canada Ltd., which it was proposed, would replace the agreement of Ford Motor Company and Ford Motor Company of Canada executed in 1912 (dated August 1949)
      • Canadian Board Meetings, 1950
      • Board of Conciliation Report, 1950
    • box 12 Sales; "Wholesale sales comparison from plants in the U. S. & Canada (12 month, 1947)"
      ​​​​​​​
  • Acc. 714 International Division. Correspondence Subseries.
    • box 1 C-5 Confidential File, 1948; (includes Canadian motor vehicle exports by countries and from plants in U.S.)
      ​​​​​​​
  • Acc. 472 Tom Lilley Records
    • box 8 Ford of Canada
      ​​​​​​​
  • Acc. 624 Douglas T. McClure Records
    • box 13 Continental; Ford of Canada
      ​​​​​​​
  • Acc. 569 F. C. Reith Records
    • box 1 Packet 11 Copy of supplemental agreement to agreement effective as of May 1, 1949, with Ford Motor Company of Canada, Limited (4/l8/1950) 
      ​​​​​​​
  • Acc. 1835 Ford Listens Records
    • box 4 Subject files; Ford of Canada, 1970-1976
      ​​​​​​​
  • Acc. 680 Building Construction and Maintenance Records
    • box 4 Walkerville, Ontario, Canada; Correspondence 1926-1927
      ​​​​​​​
  • Acc. 507 Manufacturing and Assembly Department Records
    • box 4 19-30 Ford-Canada, 1946
    • box 32 21-31 Canada-Ford, Canada-plating department, catalogs, 1947
      ​​​​​​​
  • Acc. 382 Ford Motor Company Production Reports (BFRC01)
    • box 1 Daily Vehicle Production Reports (daily statistics of total vehicles by make includes trucks, and Ford Motor Company of Canada, 1951-1952)
      ​​​​​​​
  • Acc. 700 Vehicle Production Reports
    • box 7 Ford of Canada production reports (daily statistics by make, some models, incudes truck and tractor, 1961-1962)
      ​​​​​​​
  • Acc. 2004.1.431 Ford Motor Company Truck and Bus Department Records
    • box 13 Ford of Canada Production, April- September 1950
      ​​​​​​​
  • Acc. 448 United States Government Contracts Records, WWII Production
    • box 2 Group Contract 205, Ford Motor – Canada; 200; 201 
      ​​​​​​​
  • Acc. 1368 Ford Motor Company Technical Service Publications
    • box 46 General Service Publications; Ford Motor Company of Canada, Ltd.
      • Service Bulletin, March 1937
      • Service Manager's Information, 1957
        ​​​​​​​
  • Acc. 363 Agreements and Contracts
    • box 1
      • Agreement between Ford Motor Company, Detroit and Ford Motor Company of Canada, August 10, 1904
      • Agreement between Ford Motor Company and E. E. MacCrone regarding Ford of Canada stock, November 28, 1924
      • Correspondence regarding loan to Ford of Canada, January 1-December 31, 1925
         
  • Acc. 95 Agreements and Contracts
    • box 1 Loan of $3,000,000 to Ford Motor Company of Canada, correspondence, September 10, 1924-October 7, 1924. (9 p.) (Map of Australia)
      ​​​​​​​
  • Acc. 75 Legal Department Records
    • box 83-84 Ford Motor Company of Canada Stock, 1924--1925 (real property) 
      ​​​​​​​
  • Acc. 469 Legal; Sales and Service
    • box 10 Canada, 1939
    • box 12 Canada, 1940
      ​​​​​​​
  • Acc. 893 Dodge Brothers Collection
    • box 1 Notice to Shareholders - G. M. McGregor (Ford of Canada) letter, 1915
      ​​​​​​​
  • Acc. 96 John F. Dodge Estate Trust Lawsuit Collection
    • box 9 Ford Motor Company, Branches, Establishment and Construction, 1904-1919; Ford of Canada
      ​​​​​​​
  • Acc. 64.167.623 Ford Motor Company, Account Receivable and Accounts Payable Records
    • box 1-9 FMC Accounts Receivable, 1905 - 1914 series includes records of cars sold to Ford Motor Company of Canada, Ltd. from 1905 to 1914. Dealers are listed alphabetically. Note that the series is not complete.
      ​​​​​​​
  • Acc. 1942 International Division Purchasing Office Records
    • box 2 Cost Accounting Analysis:  Cardinal A, Cardinal B, Canadian X, 1958-1960 (also Canadian Y and 1961-1963 Thunderbird)
    • box 3 Canada:  Ford Motor Company of Canada Purchasing Audit, 1961
      ​​​​​​​
  • Acc. 390 A. M. Wibel Office Papers
    • box 83 U (Branches); Ford of Canada, 1936-1942
      ​​​​​​​
  • Acc. 479 O. H. Husen Records
    • box 1
      • Volume I Ford Motor Company Canada - inter billing, 1929
      • Volume II Billing for body dies - Ford Motor Company of Canada, August 1929
      • Volume II Ford Motor Company of Canada Ltd. – inter-company billing, January-February 1930
      • Volume III Inter-company billing plan - Ford Motor Company Dearborn and Ford Motor Company of Canada, Ltd, August 1930
        ​​​​​​​
  • Acc. 157 C. L. Martindale/Otto H. Husen Files
    • box 3 Ford Motor Company of Canada, Ltd., 1935
    • box 19 Ford Motor Company, Canada, 1938
    • box 77 Lundy, J.E. – Financial Analysis Department re: Ford  of Canada and Rouge, July 20-December 21, 1948
    • box 171 Cost Statements: Canada, Ford Motor Company of Canada 1935
    • box 201 Foreign Plant Costs and Statistics
      • Canada, Ford Motor Company, 1932-46
      • Canada, Ford Motor Co., Ltd. Billing Data
      • Canadian Customs
    • box 269 F.M. Hovis Plant Cost Correspondence; Canada - Ford Motor Company, 1937
      ​​​​​​​
  • Acc. 1035 Joel Dean Papers
    • box 22 Ford Personal Car Leasing; Ford-JDA memoranda, especially review of Canadian operations, (10/25/63)
    • box 29 Ford Marketing, 1960 (includes "Multiple Series for the Canadian X", 11/14/60 (marketing analysis by JDA) 
    • box 31 Ford Marketing, 1960 (includes Ford-Canada-Product Policy (various memos and analyses of Ford Canadian policy); "Analysis of the "Canadian Market Review" (8/25/58 JDA-commentary on Ford marketing study)
    • box 33 Ford Marketing, 1961 (includes Letter to J. 0. Wright re: Naming the Canadian X, 2/28/61)
    • box 44 Miscellaneous Marketing Materials, 1954-1963 (includes FMC-Canada-Market Research Study-Image Study-Six Low Priced Canadian Cars, 3/69)
       
  • Acc. 19 Automobile Advertisements Series
    • box 157
      • Canada--Automobiles--1914-1915; 1924; 1940; 1946; 1950-1951
      • Canada--By-Products—1931
    • box 165 
      • Canada--Automobiles--1946
      • Canada--By-Products--1929
        ​​​​​​​
  • Acc. 149 Advertising General File
    • box 159 Foreign Advertising; Tear Sheets, Canada & England
      ​​​​​​​
  • Acc. 762 Promotional Correspondence Records
    • box 1 Crocker, Frank H...FMC Ltd (Canada), HFII, 1953
      ​​​​​​​
  • Acc. 554 Clarence W. Olmstead Records
    • box 21 Trade Shows; Canadian National, Toronto, October 1948
    • box 22 Small Events and Exhibits; Ford “Facto-Mobile” Ford Motor of Canada
      ​​​​​​​
  • Acc. 450 Fairs and Exhibition Records, 1931-1941
    • box 2 Canadian Cars - Monarch and Mercury
      ​​​​​​​
  • Acc. 1857 Press Release Collection
    • box 36 Ford Motor Company of Canada Limited, 1960-1961
      ​​​​​​​
  • Acc. 536 Public Relations Research Library Press Releases
    • box 8 Biographies, Canada
    • box 17 Canada, 1954
    • box 52 Ford of Canada
      • 1954 
      • Annual Reports 
      • Director’s Reports 
      • Handy Facts
      • Releases 
      • Speeches
    • box 178 Canada News Releases, 1949
      ​​​​​​​
  • Acc. 378 Public Relations Research Library Subject Files
    • box 4 Ford Motor Company of Canada
      ​​​​​​​
  • Acc. 226 Public Relations Fiftieth Anniversary Records
    • box 1 Country Files; Canada
    • box 2 International Files; Canada (includes: Dealer News Nov. 1949; Oct. 1953, Dealer's Confidential Bulletin Jan 1949-Sept. 1951; Ford Graphic Jan. 1949-Oct. 1950; Miscellaneous Publications; News and Views Digest Feb, 1949-Sept. 1952)
    • box 3 International Files; Canada (includes: News Releases, 1949; Supervisory Newsletter Jan. 1949-July 1952)
      ​​​​​​​
  • Acc. 242 Ford Motor Company Fiftieth Anniversary Records
    • box 11 Correspondence; Ford of Canada
       
  • Acc. 502 Lincoln-Mercury News Bureau Records
    • box 4 Ford Motor Company of Canada
      ​​​​​​​
  • Acc. 951 Ford Motor Company Non-Serial Publications Collection
    • box 13 Ford in Canada, 1937
    • box 16 Ford Motor Company of Canada, Limited, 1952, 1955
    • box 38 The Real Facts about Ford, n.d.
    • box 42 Some General Aspects of the Canadian Customs Tariff, the National Economy and the Automobile Industry in Canada, 1938
    • box 50 Thirty Years of Progress 1904-1934: An Anniversary Presentation of FMC of Canada, Ltd.
    • box 51 The Truth about the Work Stoppage at the Ford Windsor Plants, 1943
    • box 53 Welcome to Ford of Canada, n.d.
      ​​​​​​​
  • Automotive Product Literature Collection; Foreign subseries
    • Canada – Ford, 1927 -1977
      ​​​​​​​
  • Acc. 64.167.750 Military Vehicles Service Manuals Collection 
    • box 10 MB-F1; FGT-01; SE 206
    • box 11 FSC-01; FSC-02; FSC2-01; UC-F1
      ​​​​​​​
  • Acc. 1790 Ford Motor Company, Ltd. Collection
    • box 26 Canada; Correspondence, 1938, Meteor Press Release, 1949
      ​​​​​​​
  • Acc. 44 William John Cameron Records
    • box 17 Subject Files; Ford Motor Company of Canada, 1943
      ​​​​​​​
  • Acc. 1812 Ford Motor Company Tokens, Coins, Medallions, and Badges Collection 
    • box 1 Ford of Canada - King George VI coronation token, 1937
      ​​​​​​​
  • Acc. 1117 David Lanier Lewis Papers 
    • box 1 Canada
      ​​​​​​​
  • Small Accessions
    • Acc. 1012 Annual reports of the Ford Motor Co. of Canada, 1951-1953
       
  • Acc. 1660 Photographic Vertical File
    • box 46 Automobiles-Ford-Foreign-Canada; Ford, Frontenac, Meteor, Monarch
    • box 61 Automobiles-Mercury-Foreign-Canada
    • box 123 Ford Motor Company-Buildings-Canada; Montreal, Oakville, Walkerville, Windsor, London
      ​​​​​​​
  • Acc. 189 Photographs for the Company Series 
    • neg. 17307-12 Canadian Army Truck, Cold Test – Blimp, 8-2-1942 
    • neg. 21073 Canadian Monarch grille, 7-21-1945
    • neg. 21229 Ford 4 door for Canada, 9-7-1945
    • neg. 21230-31 Mercury 4 door for Canada, 9-7-1945
    • neg. 25776-79 Canadian Ford and Mercury instrument panel, 12-2-1946
    • neg. 25992 Canadian car-front view, 12-19-1946
    • neg. 28466-68 Front end of Canadian Mercury truck, 2-4-1947
    • neg. 28511-21 Canadian Monarch, 2-10-47
    • neg. 29309-10 Canadian Monarch, rear deck lid handle and lock, 4-16-1947
    • neg. 29315-18 Canadian Monarch hood, rear deck lid handle, 4-47-1947
    • neg. 32919-33 Canadian Mercury for 1948, 11-11-1947
    • neg. 34198-99 Canadian Car Radio, 2-2-1948
    • neg. 35816A-AA 1949 Canadian Mercury, 5-3-1948
    • neg. 42119-26 Canadian Models, 5-2-1949
    • neg. 48988-90 Canadian 6-tube Mercury radio, 1-30-1950
    • neg. 54738-40 Canadian Marconi OA-18805-A, 6-13-1950
    • neg. 56029-31 Canadian 1950 6-tube radio, 8-9-1950
    • neg. 65744-48 Canadian car in cold room, 11-12-1951
    • neg. 67183 1952 Eaton Heater for Canada, 1-30-1952
    • neg. DEP-80492 Defroster test #4 Canadian fresh air heater, 6-30-1953
    • neg. DEP-80498 Defroster test #3 Canadian fresh air heater, 6-30-1953
    • neg. DEP-80897-900 Meteor and Monarch Canadian Show, 7-10-1953
    • neg. 82595-96 Canadian Show of 1954 product, 8-27-1953
    • neg. 84250-54 Canadian Show, 10-8-1953
    • neg. 84822-29 Canadian Show, 10-28-1953
    • neg. 87454-75 Ford of Canada show, 12-17-1953
    • neg. 88774-83 Ford of Canada show, 1-20-1954
      ​​​​​​​
  • Acc. 833 General Photographs Series
    • box 1 Foreign branches; Canada (2c)
    • box 340 Army trucks and tanks, Canadian (701a)

Trade Catalogs

Periodicals

Ford Times

  • Ford Motor Company of Canada, v.1 n.6 p.7
  • Canadian Factory Opens New Branch, v.4 n.4 p.115
  • Interior Factory Views of the Ford Motor Company of Canada, Ltd. Walkerville, Ontario v.4 n.10 p.264
  • The Ford in the Dominion of Canada, v.6 n.3 p.93-96
  • Walkerville – Leading British Factory, v.6 n.8 p.348-349
  • Miniature of Canadian Ford Factory on Exhibit at Panama-Pacific Exhibition, v.8 n.10 p.452-453

Ford News

  • See
    • Canada
    • Canada Ford Dealers
    • Ford Motor Company (Canada)

Oral Histories

Vertical File

  • Automobiles – Ford - Meteor (Canada)   Automobiles – Ford – Model T (1908-1927) – Canadian Motor Numbers
  • Dealers – Canada
  • Ford Motor Company – Plants - North America – Canada
  • Ford Motor Company of Canada, Ltd.
    • General
    • Production Numbers  
  • World War II -  Canadian Vehicles 

Books

  • Last Updated Feb 26, 2024
  • Views 5
  • Answered By Archives & Library Staff @The Henry Ford

FAQ Actions

Was this helpful? 0 0

Please enter your question and contact information. 
Your Question
Your Info
Subject (select one)
Staff Use
Fields marked with * are required.