Publication date
- 150 Holiday Inn Drive Cambridge, ON
- This is to certify that the contract for the following improvement:
- Interior demolition - a demising wall, new electrical and HVAC, asbestos remediation
- To the above premises was substantially performed on:
- December 1, 2024
- Date certificate signed:
- January 1, 2025
- Name of owner:
- Plaza REIT
- Address for service:
- 150 Holiday Inn Drive Cambridge, ON
- Name of contractor:
- SSM
- Address for service:
- 139 Pringle Drive Barrie, ON L4N 0R3
- Name of contractor:
- AMG
- Address for service:
- 139 Pringle Drive Barrie, ON L4N 0R3
- Name of contractor:
- Empire Electric
- Address for service:
- 344 Edgeley Blvd Unit 32 Concord ON L4K 4B7
- Name of contractor:
- Exel
- Address for service:
- 1685 Pebblestone Road Cortice, ON
- Name of contractor:
- VST
- Address for service:
- 47 Simona Ave. Wasaga Beach ON
- Name of contractor:
- Consteel
- Address for service:
- 150 Sun Pac Blvd. Brampton, Ontario L6S 6E4
- Name of contractor:
- Brotac
- Address for service:
- 430-155 Dalhousie St Toronto ON M5B 2P7
- Name of contractor:
- ERC
- Address for service:
- 2085 Grange Drive Mississauga, ON
- Name of contractor:
- Altet
- Address for service:
- 133 Applewood Cres. Unit #11 Concord, ON L4K 4E4
- Name of contractor:
- Agincourt
- Address for service:
- 40 Melford Drive, Unit 8 Scarborough, ON M1B 2G2
- Name of payment certifier:
- Michael Juhasz
- Address:
- 58020 -10 Royal Orchard Blvd. Thornhill, ON
- Office to which claim for lien must be given to preserve lien:
- .
View Proof of Publication