The Reoch Companies

Table of Contents



Title Page
Meetings
Memberships
Cruise To Fort Huron
Marine News
Ship of the Month No. 7 Elizabeth Hindman
The Meaning Behind That Whistle Signal...
The Reoch Companies
Table of Illustrations

A Short History and Fleet List

by

The Editor

FERNDALE (I), one of Reoch's last canallers is well loaded as she approaches Bridge 5 on the Welland Canal, June 2, 1962. Photo by the Editor
The Reoch Steamship Company Limited of Montreal, was formed in 1952 when Capt. Norman J. Reoch purchased four canal-sized bulk carriers from Capt. George Hindman's Diamond Steamship Company of Owen Sound. Capt. Reoch himself came from a family that was deeply involved in Great Lakes shipping and his father, Capt. James Reoch, was Master of a number of C. S. L. steamers including the DONNACONA. Norman was Master of the GLENELG before going ashore to become Operating Manager of C. S. L. and when he left the latter post in 1951, it was for the expressed purpose of entering the shipping business on his own account.

As the years passed, various subsidiaries and associated companies were added to the fleet - Reoch Transport Ltd., Westdale Shipping Ltd., Redwood Enterprises Ltd., Winona Steamships Ltd., Leadale Shipping Ltd., and the newest member of the group, the International Cruising Co. Ltd. Westdale Shipping Limited has emerged as the operating company for the vessels owned by the various associated concerns.

The self-unloader AVONDALE (II) enters the piers at Port Weller, April 25, 1964. Photo by the Editor
The Reoch fleet did not remain content with the four original vessels and during the 1950's four more canallers were added, one being rebuilt especially for the company. In addition, the 1953 season saw the chartering of the 1937-built British coasters SPRINGDALE (b) EASTDALE and SPRINGTIDE (b) EASTTIDE from Springwell Shipping Limited of London for the lake grain trade.

After the opening of the St. Lawrence Seaway, it became evident that larger ships would be required and accordingly the company purchased its first upper laker, the ELMDALE, which had been seriously damaged in a 1960 collision. There followed the acquisition of four self-unloaders from the American Steamship Company (Boland & Cornelius) of Buffalo, as well as a number of straight deckers from various U. S. fleets. Two more self-unloaders were added in 1965 and 1969.

GROVEDALE (II) shows off her good lines below Lock 2 in the Welland Canal April 12, 1969. Photo by the Editor
In addition, two other vessels have been operated or manned for other owners. The veteran self-unloader DOLOMITE (see details in the fleet list), was operated during the period 1962 through 1964 for R.E. Law Crushed Stone Limited of Port Colborne, and the small British coastal tanker JACKSON PRINCESS operated in the Lake Ontario to East Coast vegetable oil trade in the early 1960's.

Upon Capt. Reoch's retirement from active management, his place was taken by his former assistant, Mr. K. M. Smith. In 1969 the Head Office of the fleet was moved from Montreal to Port Credit, Ontario, in order to be closer to the fleet's principal customers.

AVONDALE (I), (a) STARWELL (44), (b) JOHN A. FRANCE (I) (59). Can. 161518. 1929 Swan Hunter & Wigham Richardson Ltd., Sunderland, Hull 1387. 252.8 x 43.4 x 17.9. Gross 1938, net 1158. Retired 1961. Scrapped at Hamilton 1962. Owners: 1) Welland Steamships Ltd. (1929-33). 2) Sarnia Steamship Ltd., (1933-51). 3) Colonial Steamship Ltd. (1951-59). 4) Reoch Transports Ltd., (1959-62).

AVONDALE (II), (a) ADAM E. CORNELIUS (I) (48), (b) DETROIT EDISON (I) (54), (c) GEORGE F. RAND. (II) (62). U.S. 205239. Can. 316352. 1908 Great Lakes Eng. Works, St. Clair, Mich., Hull 53. 420 x 52.2 x 24. Gross 4900, net 3736. Rebuilt 1921. Lengthened to 475 and rebuilt as self-unloader at Manitowoc, 1942. Gross 4939, net 3853. Owners: 1) American Steamship Company (1908-1962). 2) Leadale Shipping Limited.

BROOKDALE (a) TADENAC (02), (b) THE IROQUOIS (20), (c) COLORADO (22), (d) DORNOCH (22), (e) BROOKTON (40), (f) GEORGE HINDMAN (I) (52). Can. 111855. 1902 Bertram Eng. Wks. Ltd., Toronto, Hull 36. 252.5 x 43.2 x 22.3. Gross 2359, net 1452. To salt water 1916. Sold 1920 to foreign interests. Returned to lakes 1923. Laid up 1931-40. Retired 1965. Scrapped 1966 at Hamilton. Owners: 1) St. Lawrence & Chicago Steam Navigation Co. Ltd, (1902-16). 2) Canada Steamship Lines Ltd. (1916-20). 3) Mathews Steamship Co. Ltd. (1923-33). 4) Colonial Steamships Ltd. (1933-40). 5) Diamond Steamship Co. Ltd. (1940-52). 6) Reoch Steamship Co. Ltd. (1952-66).

DOLOMITE, (a) EMPIRE CITY (29), (b) SUMATRA. (62), U.S. 136623. Can. 316031. 1897 Cleveland Shipbuilding Co., Cleveland, Hull 28. 405.4 x 48 x 24.4. Gross 4118, net 3268. Rebuilt as self-unloader at Lorain 1929. Gross 4160, net 3310. Operated by Reoch (Westdale Shipping Ltd) for Law 1962-64. Arrived at Santander, Spain, for scrapping October 20, 1968. Owners: 1) Zenith Transit Co. (1897-1901). 2) Pittsburgh Steamship Co. (1901-29). 3) Sumatra Steamship Co. (Tomlinson) (1929-55). 4) Tomlinson Fleet Corp. (1955-61). 5) R. E. Law Crushed Stone Ltd. (1961-68). 6) Marine Salvage Ltd. (1968).

ELMDALE, (a) CLIFFORD F. MOLL (33), (b) STANDARD PORTLAND CEMENT (60). U.S. 206044. Can. 199397. 1909 Great Lakes Eng. Wks., Ecorse, Mich., Hull 56. 444 x 56.2 x 29. Gross 5141, net 3894. Sank above Port Huron June 1960 after collision with AUGUST ZIESING. Owners: 1) American Steamship Co. (1909-60), 2) Redwood Enterprises Limited,

FERNDALE (I), (a) COTEAUDOC (I) (47), (b) MILVERTON (49), (c) CLARY FORAN (59). Can. 149500. 1929 Barclay Curie & Co. Ltd., Glasgow, Hull 630. 252.7 x 43.3 x 17.9. Gross 1975, net 1161. To salt water 1941 for South American bauxite trade. Returned to lakes 1947. Collided with TRANSLAKE Sept. 24th, 1947 near Iroquois, Ont., and burned. Drifted downstream and grounded at head of Rapide Plat. Salvaged 1948. Rebuilt at Port Weller 1949. Scrapped at Hamilton 1963. Owners: 1) Paterson Steamships Ltd. (1929-42). 2) U.S. Maritime Commission (1942-47). 3) Colonial Steamships Ltd. (1947), 4) Sarnia Steamships Ltd. (1948-51). 5) Colonial Steamships Ltd. (1951-59). 6) Reoch Transports Ltd. (1959-63).

FERNDALE (II), (a) LOUIS R. DAVIDSON (32), (b) DIAMOND ALKALI (I) (39), (c) DOW CHEMICAL (II) (64). U.S. 209971. Can. 317134. 1912 Great Lakes Eng. Wks. Ashtabula, Hull 95. 504 x 56.2 x 26.2. Gross 6356, net 4996. Rebuilt as self-unloader and lengthened to 511.1 in 1932. Gross 6612, net 5335. Owners: 1) American Steamship Co. (1912-64). 2) Leadale Shipping Ltd,

FORESTDALE, (a) LA SALLE (28), (b) EASTRICH (43), (c) HOWARD HINDMAN (I) (52). U.S. 141050, Can. 138870. 1890 Cleveland Shipbuilding Co., Cleveland, Hull 6. 273.8 x 38.2 x 20, Gross 1935, net 1596. Rebuilt 1942. Gross 1896, net 1074. Scrapped 1961 at Hamilton. Owners: 1) Lake Superior Iron Co. (1890-1901). 2) Pittsburgh Steamship Co. (1901-14). 3) Atlas Steamship Co. (1914-28). 4) Eastern Terminal Elevator Co. Ltd. (Jas. Richardson: & Sons) (1928-42). 5) Diamond Steamship Co. Ltd. (1942-52). 6) Reoch Steamship Co, Ltd. (1952-61).

GROVEDALE (I), (a) ROBERT WALLACE (l6), (b) TREGASTEL (21), (c) GLENDOWAN (26), (d) CHANDLER (42), (e) ASPENLEAF (49), (f) HELEN HINDMAN (I) (52). U.S. 111466. Can. 145463. 1903 Buffalo Dry Dock Co., Buffalo, Hull 204. 246 x 41 x 18.8. Gross 1640, net 944. Requisitioned for salt water service 1916 and sold to the French Government. Returned to lakes 1921. Laid up 1931-43. Rebuilt 1942-43 at Sorel. Gross 1521, net 881. Deepened at Port Dalhousie 1953. Gross 1903, net 1315. Scrapped at Port Weller 1959. Owners: 1) Great Lakes & St. Lawrence Transportation Co.(1903-16). 2) Glen Line Ltd. (1921-25). 3) Geo. Hall Coal Co. Ltd. (1925-26). 4) Canada Steamship Lines Ltd. (1926-37). 5) Marine Industries Ltd. (1937-43). 6) Leaf Barges Div., Branch Lines Ltd. (Marine Industries) (1943-49). 7) Diamond Steamship Co. Ltd. (1949-52). 8) Reoch Steamship Co. Ltd. (1952-56). 9) Upper Lakes & St. Lawrence Transportation Co. Ltd.(1956-59).

GROVEDALE (II), (a) JOSEPH G.BUTLER JR. (35), (b) DONALD B. GILLIES (63). U.S. 202635. Can. 316356. 1905 American Shipbuilding Co., Lorain, Hull 339. 525 x 55 x 31. Gross 6588, net 5174. Sold for scrapping overseas 1961 but instead returned to service 1963. Owners: 1) Tonopah Steamship Co. (Hutchinson) (1905-14), 2) Pioneer Steamship Co. (19l4-61). 3) Marine Salvage Ltd. (1961-63). 4) Redwood Enterprises Ltd.

HILLSDALE (a) CALDERA (18), (b) A. T. KINNEY (61). U.S. 204864. Can. 199398. 1908 West Bay City Shipbuilding Co., West Bay City, Mich., Hull 173. 504 x 54 x 26.9. Gross 6328, net 4686. Retired 1967. Arrived at Santander, Spain, for scrapping on July 16, 1968. Owners: 1) Croxton Steamship Co. 2) Kinney Steamship Co. 3) Wilson Transit Co. (1936-60). 4) Winona Steamships Ltd., (1960-68). 5) Steel Factors Ltd. (1968).

LEADALE, (a) HARRY YATES (I) (34), (b) CONSUMERS POWER (II) (58), (c) FRED A. MANSKE (I) (62). U.S. 207361. Can. 316036. 1910 Great Lakes Eng. Wks., St. Clair, Mich., Hull 77. 504 x 56.2 x 26.2. Gross 6077, net 4927. Rebuilt as self-unloader and lengthened to 511.1 at Lorain 1934. Gross 6391, net 5082. Owners: 1) American Steamship Co. (1910-62). 2) Leadale Shipping Limited.

NORDALE, (a) STADACONA (II) (69). Can. 154474. 1929 Midland Shipbuilding Co. Ltd., Midland, Hull 24. 582 x 60.2 x 28.3. Gross 9181, net 6711. Rebuilt as self-unloader at Collingwood 1957-58. Gross 9486, net 7262. Owners: 1) Canada Steamship Lines Ltd. (1929-63). 2) Ocean Lines Ltd. (C. S. L.), (1963-68). 3) International Cruising Company Limited.

PARKDALE (I), (a) S. N. PARENT (16), (b) VEULETTES (21), (c) GLENARM (26), (d) CAM-ROSE (42), (e) PALMLEAF (49), (f) BLANCHE HINDMAN (I) (52). U.S. 117240. Can. 145464. 1903 Detroit Shipbuilding Co., Wyandotte, Mich., Hull 151. 245.8 x 41 x 18.8. Gross 1640, net 987. Requisitioned for salt water service 1916 and sold to the French government. Returned to lakes 1921. Laid up 1931-43. Rebuilt 1942-43 at Sorel. Gross 1522, net 892. Deepened to 20.7 at Port Dalhousie 1953. Gross 1912, net 1311. Scrapped at Port Weller 1959. Owners: 1) Great Lakes & St. Lawrence Transportation Co. (1903-16). 2) Glen Line Ltd., (1921-25). 3) Geo. Hall Coal Co. Ltd. (1925-26). 4) Canada Steamship Lines Ltd. (1926-37). 5) Marine Industries Ltd., (1937-43). 6) Leaf Barges Div., Branch Lines Ltd. (Marine Industries), (1943-49). 7) Diamond Steamship Co. Ltd. (1949-52). 8) Reoch Steamship Co. Ltd. (1952-56). 9) Upper Lakes & St. Lawrence Transportation Co. Ltd., (1956-59).

PARKDALE (II) (a) WILLIAM C. MORELAND (l6), (b) SIR TREVOR DAWSON (20), (c) CHARLES L. HUTCHINSON (II) (51), (d) GENE C. HUTCHINSON (63). U.S. 207851 and 214499. Can. 316355. 1910 American Shipbuilding Co., Lorain, Hull 387, 580 x 58 x 32. Wrecked on Saw Tooth Reef, Lake Superior, Oct. 18th, 1910, Stern section salvaged and rebuilt with new bow by American Shipbuilding Co., Superior, Wis., as Hull 524, in 1916. 580 x 58 x 32. Gross 7215, net 5505. Owners; 1) Interstate Steamship Co. (Jones & Laughlin Steel Corp.) (1910). 2) American Interlake Co. (C.S.L.) (1916-20). 3) Pioneer Steamship Company (1920-62). 4) Redwood Enterprises Limited.

PINEDALE (a) E. D. CARTER (16), (b) WILLIAM T. ROBERTS (32), (c) DOW CHEMICAL (I) (39), (d) NORMAN J. KOPMEIER (61). U.S. 202866. Can. 199403. 1906 Detroit Shipbuilding Co., Wyandotte, Mich., Hull 162. 504 x 53.8 x 26.7. Gross 6359, net 5063. Rebuilt as self-unloader and lengthened to 510.5 in 1932. Gross 6606, net 5305. Owners: 1) E. D. Carter, Erie, Pa., (1906-14). 2) Algoma Central & Hudson Bay Railway Co. (1914-16). 3) American Steam-Ship Co. (19l6-61). 4) Redwood Enterprises Limited.

SPRUCEDALE, (a) JOHN DUNE JR. (61). U.S. 204973. Can. 199405. 1908 Toledo Shipbuilding Co., Toledo, Hull 111. 514 x 58 x 25.6. Gross 6l60, net 4802. Arrived at La Spezia, Italy, for scrapping, August 14, 1969. Owners: 1) American Transportation Co., (1908-11). 2) Great lakes Steamship Co. (1911-1957). 3) Wilson Marine Transit Co. (1957-60). 4) Redwood Enterprises Ltd., (1960-69). 5) Marine Salvage Ltd. (1969).

VALLEYDALE, (a) KINLOCH (27), (b) VALLEY CAMP (65). Can. 149427. 1927 Swan Hunter & Wigham Richardson Ltd., Newcastle, Hull 1228. Built as self-unloader. 252.2 x 43.3 x 23.6. Gross 2351, net 2012. Scrapped 1967 at Hamilton. Owners: 1) The Valley Camp Coal Co. of Canada Ltd. (1927-65). 2) Reoch Transports Ltd. (1965-66).

WESTDALE (I), (a) RALPH GILCHRIST (44), (b) E. P. MURPHY (59). Can. 149493. 1929 Swan Hunter & Wigham Richardson Ltd., Wallsend-on-Tyne, Hull 1373. 252.8 x 43.4 x 18.8. Gross 1927, net 1147. Retired 1961. Scrapped at Hamilton 1962. Owners: 1) Sarnia Steamships Ltd., (1929-51). 2) Colonial Steamships Ltd, (1951-59). 3) Westdale Shipping Ltd. (1959-62).

WESTDALE (II), (a) GEORGE W. PERKINS (64). U.S. 202166. Can. 317133. 1905 Superior Shipbuilding Co., West Superior, Wis., Hull 512. 556.2 x 56.4 x 26.5. Gross 6553, net 5452. Owners: 1) Pittsburgh Steamship Company (1905-64). 2) Redwood Enterprises Limited.

WILLOWDALE, (a) TALARALITE (47), (b) IMPERIAL MIDLAND (53). Can. 137907. 1918 Collingwood Shipbuilding Co., Ltd., Hull 50. 250 x 43.8 x 23.5. Gross 2631, net 1394. Built as tanker. Rebuilt as dry bulk carrier at Port Dalhousie, 1952-53. Gross 2335, net 1356. Scrapped at Toronto 1963. Owners: 1) Imperial Oil Ltd. (1918-52). 2) Reoch Transport Limited (1952-63).

 


Previous   

Return to Home Port or Toronto Marine Historical Society's Scanner


Reproduced for the Web with the permission of the Toronto Marine Historical Society.