Difference between revisions of "1969"

From Commodore History
Jump to navigation Jump to search
Line 64: Line 64:
|Scarborough, Ontario
|Scarborough, Ontario
|-
|-
|rowspan="5"|Other Offices
|rowspan="6"|Other Offices
|Commodore Business Machines, Inc.
|Commodore Business Machines, Inc.
|31 East 32nd Street
|31 East 32nd Street
Line 70: Line 70:
|-
|-
|Commodore Business Machines, Inc.
|Commodore Business Machines, Inc.
|390 Reed Street
|660 Dubuque Avenue
|South San Francisco, California 94080, U.S.A.
|Santa Clara, California 95050, U.S.A.
|-
|-
|Commodore Business Machines, Inc.
|Commodore Business Machines, Inc.
Line 77: Line 77:
|Chicago, Illinois 60634, U.S.A.
|Chicago, Illinois 60634, U.S.A.
|-
|-
|Commodore S.A.
|Commodore International Limited
|57 Avenue de Champel
|57 Avenue de Champel
|1211 Geneva, Switzerland
|1211 Geneva, Switzerland
Line 84: Line 84:
|P.O. Box 4852, Bolam House
|P.O. Box 4852, Bolam House
|Nassau, Bahamas
|Nassau, Bahamas
|-
|CBM Business Machines Limited
|30 Westminster Palace Gardens
|Artillery Row, Westminster
|London SW1, England
|}
|}



Revision as of 20:54, 22 September 2018

General information

Notable company events

Products

Sales breakdown by product category in 1967 was 81% figuring machines, 8% typewriters and 11% office furniture.

Revenue and profit

Revenue $8,083,704
Net profit (loss) $725,379

Directors

Irving Gould - Toronto, Ontario
Jack Tramiel - Toronto, Ontario
Manfred Kapp - Toronto, Ontario
Thomas McGourty - Aptos, Calif.
David M. Perlmutter, C.A. - Toronto, Ontario
Howard L. Beck - Toronto, Ontario

Officers

Irving Gould Chairman of the Board
Jack Tramiel President
Thomas McGourty Vice-President, Manufacturing
David M. Perlmutter, C.A. Secretary
Howard L. Beck Assistant Secretary
Frederick S. Draper Assistant Secretary

Head Office and Other Offices

Head Office Commodore Business Machines (Canada) Ltd. 946 Warden Avenue Scarborough, Ontario
Other Offices Commodore Business Machines, Inc. 31 East 32nd Street New York, New York 10016, U.S.A.
Commodore Business Machines, Inc. 390 Reed Street Santa Clara, California 95050, U.S.A.
Commodore Business Machines, Inc. 7065 West Belmont Avenue Chicago, Illinois 60634, U.S.A.
Commodore International Limited 57 Avenue de Champel 1211 Geneva, Switzerland
Commodore International Limited P.O. Box 4852, Bolam House Nassau, Bahamas
CBM Business Machines Limited 30 Westminster Palace Gardens Artillery Row, Westminster London SW1, England

Annual report to shareholders

June 30, 1969: Commodore Business Machines (Canada), Ltd. Annual report to shareholders