Form ID

F11-15789

Publication date

Certificate

Name of declarant:
Wellesley Residences Corp.
Address for service:
10 Wanless Avenue, Suite 201, Toronto, Ontario M4N 1V6
Concise overview of the land:
Firstly: In the City of Toronto and in the Province of Ontario, being composed of Part of Park Lot 8, Concession 1, From the Bay, designated as PART 3, Plan 66R-30663, being All of P.I.N. 21106-0284 (LT).
Secondly: In the City of Toronto and in the Province of Ontario, being composed of Part of Lot 37, Registered Plan 250E, designated as PARTS 4 and 5, Plan 66R-30663, being All of P.I.N. 21106-0286 (LT).
Thirdly: In the City of Toronto and in the Province of Ontario, being composed of Part of Lots 36 and 37, Registered Plan 250E, designated as PART 6, Plan 66R-30663, being All of P.I.N. 21106-0288 (LT).
Fourthly: In the City of Toronto and in the Province of Ontario, being composed of Part of Lots 35 and 36, Registered Plan 250E, designated as PART 7, Plan 66R-30663, being All of P.I.N. 21106-0290 (LT).
Name of contractor:
1761759 Ontario Limited
Address:
51 Constellation Court, Suite 200 Toronto, ON M9W 1K4
Name of contractor:
Aldershot Landscape Contractors L.P.
Address:
166 Flatt Road Burlington, ON L7P 0T3
Name of contractor:
Cartier Kitchens
Address:
8 Chelsea Lane Brampton, ON L6T 3Y4
Name of contractor:
Cervini Painting & Decorating Ltd.
Address:
21 Kenview Blvd. Brampton, ON L6T 5G7
Name of contractor:
Connolly Marble & Granite Ltd.
Address:
2101 Teston Road Maple, ON L6A 1R3
Name of contractor:
Cooltech Air Systems Ltd.
Address:
37 Nixon Road Bolton, ON L7E 1K1
Name of contractor:
Corescan Ltd
Address:
127 Limestone Crescent Toronto, ON M3J 2R1
Name of contractor:
Enco Caulking & Maintenance
Address:
2861 Sherwood Heights Drive, Suite 28 Oakville, ON L6J 7K1
Name of contractor:
Exclusive Carpentry Enterprises Limited
Address:
94 Kenhar Dr, Units 15-17 Toronto, ON M9L1N2
Name of contractor:
Ken Shaw Closets Inc.
Address:
1845 Sandstone Manor, Unit #25 Pickering, ON L1W 3X9
Name of contractor:
Mayfair Electric Limited
Address:
368 Four Valley Dr. Concord, ON L4K 5Z1
Name of contractor:
Metropolitan Home Products Inc.
Address:
458 Edgeley Blvd. Concord, ON L4K 4G4
Name of contractor:
Miele Limited
Address:
161 Four Valley Dr. Vaughan, ON L4K 4V8
Name of contractor:
Multiseal Inc
Address:
4255 Weston Road Toronto, ON M9L 1W8
Name of contractor:
Natexs Sheet Metal Ltd.
Address:
21 Meteor Drive Etobicoke, ON M9W 1A3
Name of contractor:
Royal Oak Stairs
Address:
1131 Gorham St. Newmarket, ON L3Y 8X9
Name of contractor:
Selco Elevator
Address:
782 Mckay Road Pickering, ON L1W 2Y4
Name of contractor:
Skyrise Drywall Inc.
Address:
5359 Timberlea Blvd, Unit #4 Mississauga, ON L4W 4N5
Name of contractor:
State Railing Corporation
Address:
220 Hunter's Valley Road Vaughan, ON L4H 3V9
Name of contractor:
State Window Corporation
Address:
220 Hunter's Valley Road Vaughan, ON L4H 3V9
Name of contractor:
TG Appliance Group
Address:
7975 Heritage Road, Unit 1 Brampton, ON L6Y 5X5
Name of contractor:
Tight Automated Solutions Ltd.
Address:
11-12 Steinway Blvd. Etobicoke, ON M9W 6M5
Name of contractor:
Venice Construction Inc.
Address:
10517 Clarkway Drive Brampton, ON L6P 0W3
Name of contractor:
Weston Flooring Ltd.
Address:
87 Westcreek Drive Woodbridge, ON L4L 9N6
Name of contractor:
Whirlpool Canada
Address:
PO Box 8770 STN A Toronto, ON M5W 3C2

View original certificate

View Proof of Publication