Form ID

Publication date

Location of premises

Certificate

For residential condominium building

Date substantially performed:
Date certificate signed:

Participants

Name of Owner
DelRidge (East Markham II) Inc.
Address of Owner
39 New Delhi Drive, Markham, ON
Name of Contractor
Ankor Engineering Systems Ltd
Address of Contractor
32 Penn Drive Toronto ON M9L 2A9
Name of Contractor
CAD Door Ltd.
Address of Contractor
1140 Heritage Road, Unit #6 Burlington ON L7L 4X9
Name of Contractor
Canamould
Address of Contractor
101A Roytec Road Woodbridge ON L4L 8A9
Name of Contractor
Can-Sky Roofing & Sheet Metal Inc.
Address of Contractor
26 Taber Road Etobicoke ON M9W 3A5
Name of Contractor
Canadian Door Automation Inc.
Address of Contractor
90 Winges Road Unit 9 Vaughan ON L4L 6A9
Name of Contractor
Canadian Railings
Address of Contractor
596 Oster Lane Concord ON L4K 2C1
Name of Contractor
CanDoor Overhead Doors Ltd.
Address of Contractor
5080 Timberlea Blvd, Unit# 2/3 Mississauga ON L4W 4M2
Name of Contractor
Coreslab Structures(Ont) Inc.
Address of Contractor
205 Coreslab Drive Dundas ON L9H 0B3
Name of Contractor
Donalco Inc.
Address of Contractor
20 Melford Drive, Unit #10 Scarborough ON M1B 2X6
Name of Contractor
Firepoint
Address of Contractor
27-180 Wilkinson Road Brampton ON L6T 4W8
Name of Contractor
Frendel Kitchens Limited
Address of Contractor
1350 Shawson Drive Mississauga ON L3W 1C5
Name of Contractor
Classic Contracting Ltd.
Address of Contractor
1108-310 Niska Road Toronto ON M3N 2S3
Name of Contractor
F.I.S.T Security Ltd
Address of Contractor
80 Esna Park Drive, Unit #24 Markham ON L3R 2R6
Name of Contractor
Green Method
Address of Contractor
1256 Sandhill Drive Ancanster ON L9G 4V5
Name of Contractor
GeoSource Energy Inc
Address of Contractor
1508 Hwy #54 Caledonia ON N3W 2G9
Name of Contractor
Maxum Drywall
Address of Contractor
40 Trower Road Unit 1 Woodbridge ON L4L 7K6
Name of Contractor
Metro Concrete Works(2016) Inc.
Address of Contractor
270 Millway Avenue Concord ON L4K 3W4
Name of Contractor
JVH Masonry Ltd.
Address of Contractor
95 Royal Crest Court, Unit 20 Markham ON L3R 9X5
Name of Contractor
Keystone Home Products Ltd.
Address of Contractor
1730 Steeles Ave. East Unit 4- 7 Brampton ON L6T 1A4
Name of Contractor
Lorvin Steel Ltd
Address of Contractor
16 Edvac Drive Brampton ON L6S 5P2
Name of Contractor
Major Partitions Ltd
Address of Contractor
1860 Appleby Line #422 Burlington ON L7L 7H7
Name of Contractor
Northern Glazing Group
Address of Contractor
63 Twistleton Street Caledon ON L7C 4B5
Name of Contractor
Otis Canada Inc.
Address of Contractor
P.O. Box 57445 Station A Toronto ON M5W 5M5
Name of Contractor
Prowess Solar Power
Address of Contractor
P.O. Box 160 Kleinburg ON L0J 1C0
Name of Contractor
Quality Sterling Group
Address of Contractor
505 Cityview Blvd, Unit 1 Vaughan ON L4H 0L8
Name of Contractor
Raydel Electric Ltd
Address of Contractor
12 Fabrizio Court Brooklin ON L1M 2J1
Name of Contractor
Roma Plumbing Ltd
Address of Contractor
200 Edgeley Boulevard, Unit 13 Concord ON L4K 3Y8
Name of Contractor
Star Plaster Inc
Address of Contractor
71 Strada Drive, Unit #16 Woodbridge ON L4L 5V8
Name of Contractor
Stone Edge Marble & Granite Inc
Address of Contractor
1640 Sismet Road Mississauga ON L4W 1R4
Name of Contractor
Tofino Door & Trim
Address of Contractor
1 Paisley Lane Stouffville ON L4A 7X4
Name of Contractor
TSB Construction
Address of Contractor
38 Shepp Crescent Ajax ON L1T 3W6
Name of Contractor
Wilkinson Chute Canada
Address of Contractor
23 Racine Road Toronto ON M9W 2Z4
Name of Contractor
StonCor Group
Address of Contractor
95 Sunray Street Whitby ON L1N 9C9
Name of Contractor
lnline Fiberglass Ltd.
Address of Contractor
30 Constellation Court Etobicoke ON L4K 4W8
Name of Contractor
Canadian Railings
Address of Contractor
596 Oster Lane Concord ON L4K 2C1

Identification of Premises

Plan 65R37379