Form ID

F11-42360

Publication date

Certificate

Name of declarant:
King Jay Developments Ltd.
Address for service:
351 King Street East Toronto, Ontario, Canada M5A 0L6
Concise overview of the land:
In the City of Toronto, being comprised of part of Lots 1, 2, and 3, Registered Plan D-263, designated as PARTS 1 and 4 on Reference Plan 66R-32783, being part of PIN 21413-0219(LT)
Name of contractor:
Alliance Site Construction
Address:
91 Parr Boulevard Bolton, ON L7E 4E3
Name of contractor:
AR Pest Control
Address:
6355 Kennedy Rd Unit 1 Mississauga, ON l5T 2L5
Name of contractor:
ARC Document Solutions
Address:
111 Zenway Blvd., Units 18-20 Woodbridge, ON, L4H 3H9
Name of contractor:
Avenida Carpentry Ltd.
Address:
680 Columbus Road, Mississauga, ON L5T 2G9
Name of contractor:
BA Consulting Group Ltd.
Address:
45 St. Clair Avenue West, Suite 300, Toronto, ON M4V 1K9
Name of contractor:
Baaron Group Inc.
Address:
51 Adirondack Dr., Vaughan, ON, L6A 2V7
Name of contractor:
BDP Quadrangle
Address:
8 Spadina Avenue, Suite 2100 Toronto, ON M5V 0S8
Name of contractor:
Begley Overhead Doors
Address:
145 Heart Lake Road South, Brampton, ON L6W 3K1
Name of contractor:
Bell
Address:
P.O. Box 3650 Station Don Mills, Toronto, ON M3C 3X9
Name of contractor:
Blair's at Work Office Furniture
Address:
21 Alex Ave, Unit 1 Woodbridge, ON L4L 5X2
Name of contractor:
Blizzard Courier Service Ltd.
Address:
1937 Leslie Street, Don Mills, ON M3B 2M3
Name of contractor:
Bo Concept
Address:
230 Adelaide Street East, Toronto ON M5A 1M9
Name of contractor:
Bousfields Inc.
Address:
3 Church Street, Suite 200, Toronto, ON M5E 1E7
Name of contractor:
BuildingLink Canada
Address:
180 John St. Toronto, ON. Canada M5T 1X5
Name of contractor:
BUM Commercial Furniture
Address:
3270 South Service Road West, Unit 1, Oakville ON L6L OB7
Name of contractor:
Burrell Overhead Door Ltd.
Address:
1853 Highway 7 West, Concord, ON L4K 1V4
Name of contractor:
BVGlazing Systems Ltd.
Address:
131 Caldari Road, Unit 1, Concord, ON L4K 3Z9
Name of contractor:
CanAm Waste Products Inc.
Address:
353 Saunders Rd. Barrie, ON; L4N9A3
Name of contractor:
Citywide Automation Inc.
Address:
80 Vinyl Court Woodbridge, ON, L4L 4A3
Name of contractor:
Citywide Door & Hardware Inc.
Address:
80 Vinyl Court Woodbridge, ON, L4L 4A3
Name of contractor:
Connolly Marble & Granite Ltd.
Address:
21001 Teston Rd. Suite 101, Maple, ON, L6A 1RB
Name of contractor:
Cooltech Air Systems Ltd.
Address:
37 Nixon Road, Bolton, ON, L7E 1K1
Name of contractor:
Damar Security Systems
Address:
506 Christina St. N. Sarnia ON N7T 5W4
Name of contractor:
Del Property Management
Address:
4800 Dufferin St. Bld C, Toronto, ON; M3H 5S9
Name of contractor:
Dell-Core Edge Protection Ltd.
Address:
4 Wheeler Drive, Bolton, ON L7E 4H8
Name of contractor:
Doner Turrin Inc
Address:
19 Chauncey Avenue, Etobicoke ON M8Z 2Z2
Name of contractor:
Enbridge Gas Distribution Inc.
Address:
PO Box 650 Scarborough, ON M1K 5E9
Name of contractor:
EQ3 Ltd
Address:
70 Lexington Park, Winnipeg, MB R2G 4H2
Name of contractor:
EXP
Address:
1595 Clark Boulevard, Brampton, ON L6T 4V1
Name of contractor:
Federal Wireless Communications Inc.
Address:
5250 Finch Avenue East, Suite 11, Scarborough, ON M1S 5A5
Name of contractor:
Ferris + Associates Inc.
Address:
11 Church Street, Suite 302, Toronto, ON M5E 1W1
Name of contractor:
Figure 3
Address:
200 University Avenue, Suite 200 Toronto, ON M5H 3C6
Name of contractor:
Flynn Canada Ltd
Address:
6435 Northwest Drive Mississauga, ON, L4V1K2
Name of contractor:
Forest Hill Group
Address:
215 Spadina Ave. suite 570. Toronto, ON; M5T 2C7
Name of contractor:
Freeman & Peter Signs Ltd.
Address:
79 Milliken Blvd. Unit 8 Scarborough, ON M1V1V3
Name of contractor:
Fujitech Canada Inc.
Address:
15 East Wilmot St. , Richmond Hill, ON L4B 1A3
Name of contractor:
Gradient Wind
Address:
127 Walgreen Road, Ottawa, ON K0A 1L0
Name of contractor:
Green Source Naturals
Address:
PO Box #14043, 2408 Lakeshore Blvd. W. Etobicoke ON. M8V 4A2
Name of contractor:
Handling Space Corp
Address:
950 Portage Parkway, Unit 2909 Concord ON, L4K 0J7
Name of contractor:
Hauser Industries Inc
Address:
330 Weber Street North Waterloo ON N2J 3H6
Name of contractor:
HGC Engineering
Address:
2000 Argentia Road 1, Suite 203, Mississauga, ON L5N 1P7
Name of contractor:
Home Tech Electronics
Address:
1 Goodmark Place, Unit 9 Toronto ON, M9W 6M1
Name of contractor:
Imperial Parking Canada Corp.
Address:
PO Box 9520, Station Main Vancouver, BC V6B 4G3
Name of contractor:
Isotherm Engineering Ltd.
Address:
2133 Royal Windsor Drive, #37, Mississauga, ON L5J 1K5
Name of contractor:
Jablonsky, Ast and Partners
Address:
3 Concorde Gate, 4th Floor, Toronto, ON M3C 3N7
Name of contractor:
Jensen Hughes
Address:
2150 Islington Avenue, Suite 100, Toronto, ON M9P 3V4
Name of contractor:
KC Structural Ltd.
Address:
462 Attwell Dr. Toronto, ON, M9W 5C3
Name of contractor:
Krcmar Surveyors Ltd.
Address:
1137 Centre Street, Suite 101, Thornhill, ON L4J 3M6
Name of contractor:
KSP Finishes Ltd.
Address:
60 Bristol Road E, Suite 633Mississauga, ON, L4Z 3K8
Name of contractor:
Larden Code Consulting Architect
Address:
307 Sunnyside Avenue, Toronto, ON M6R 2R3
Name of contractor:
Lemac Maintenance Cleaning Services
Address:
2212 Lakeshore Blvd. West, Suite 315Etobicoke, ON, M8V 0C2
Name of contractor:
Limen Group Ltd.
Address:
46 Lepage Court, North York M3J 1Z9
Name of contractor:
Lisi Mechanical Contractors Ltd.
Address:
160 Disco Road Etobicoke, ON, M9W 1M4
Name of contractor:
Liv North / Advantage Fitness
Address:
7115 Tomken Road, Mississauga, ON L5S 1R7
Name of contractor:
Livingart Kitchens lnc.
Address:
325 Eddystone Avenue Toronto, ON, M3N1 H8
Name of contractor:
Magnum Protective Services
Address:
1043 Bloor St W, Toronto, ON M6H 1M4
Name of contractor:
Major Partitions Ltd.
Address:
1860 Appleby Line #422, Burlington, ON L7L 7H7
Name of contractor:
Mega City Tiling
Address:
P.O. Box 6 Concord, ON, L4K1B2
Name of contractor:
Metropolitan Home Products Inc.
Address:
458 Edgeley Blvd. Concord, ON, L4K 4G4
Name of contractor:
Michael Bros. Excavating
Address:
240 Toryork Drive, Toronto, ON M9L 1Y1
Name of contractor:
Mississauga Hardware Centre Inc.
Address:
1270 Eglinton Ave. E, Mississauga, ON, L4W1K8
Name of contractor:
MLH Inc
Address:
574 Chartwell Road, Oakville ON L6L 4A8
Name of contractor:
Muldoon's Own Hand Roasted Coffee
Address:
5680 Timberlea Boulevard, Mississauga, ON, L4W 4M6
Name of contractor:
National Elevator Consulting Limited
Address:
1315 Lawrence Avenue East, Suite 310, Toronto, ON M3A 3R3
Name of contractor:
NG Marin Inc.
Address:
106 Corstate Avenue, Suite #2Vaughan, ON, L4X 4X2
Name of contractor:
Norcom Business Systems
Address:
7300 Victoria Park Ave, Unit D, Markham, ON, L3R 1J1
Name of contractor:
Normac Insurance Appraisal
Address:
151 Yonge St. 11th floor, Toronto, ON; M5C 2W7
Name of contractor:
Ozz Electric Inc.
Address:
20 Floral Parkway Concord, ON, L4K 4R1
Name of contractor:
PelliCans Environmental
Address:
1860 Appleby Line Unit 358, Burlington, ON, L7L 7H7
Name of contractor:
PERI Formwork Systems Inc.
Address:
45 Nicon Road, Bolton, ON, L7E 1K1
Name of contractor:
PPL Aquatic, Fitness, and Spa Group
Address:
5170A Timberlea Blvd, Mississauga, ON L4W 2S5
Name of contractor:
Pretium Engineering Inc.
Address:
5403 Eglinton Avenue West, Suite 100, Toronto, ON M9C 5K6
Name of contractor:
Pro-Bel Group Ltd.
Address:
765 Westney Road S. Ajax, ON, L1S 6W1
Name of contractor:
Pro-Drain Construction Limited
Address:
452 Bowes Rd Unit 3, Concord, ON L4K 1K2
Name of contractor:
Proline Hardware Ltd.
Address:
130 Bass Pro Mills Dr. Unit 58, Vaughan, ON L4K5X2
Name of contractor:
Puretap Water Distillers Ltd.
Address:
950 Verbena Road, Mississauga, ON L5T 1T6
Name of contractor:
Restoration Aid Inc.
Address:
3 Upton Road, Unit 3, Scarborough, ON M1L 2C1
Name of contractor:
Rewards by Design Inc.
Address:
49 Essex Street, Toronto, ON M6G 1T4
Name of contractor:
Rogers Communications Inc.
Address:
855 York Mills Road Toronto, Ontario M3B 1Z1
Name of contractor:
RRJ Disposal Services Ltd.
Address:
300 John St. PO Box 87595, Thornhill, ON, L3T7R3
Name of contractor:
Sharp Direct
Address:
335 Britannia Rd. East, Mississauga, ON; L4Z 1W9
Name of contractor:
Sign Network Architectural Products
Address:
1228 Gorham Street, Unit 17 Newmarket ON L3Y 8Z1
Name of contractor:
Skyline Deficiency Solutions Inc.
Address:
7140 Country Line, Whitby ON; L1M 1N2
Name of contractor:
Smith + Andersen
Address:
100 Sheppard Avenue East, Toronto, ON M2N 6N5
Name of contractor:
Spectrum Building Services
Address:
2600 John St. Unit 207, Markham ON
Name of contractor:
Stephenson's Rental Services
Address:
6895 Columbus Road, Mississauga, ON, L5Y 2G9
Name of contractor:
Stone Lamina
Address:
41 Racine Road Etobicoke, ON, M9W 2Z4
Name of contractor:
Suite 22 Interiors
Address:
160 Bullock Drive, Markham ON, L3P 1W2
Name of contractor:
Sun-Brite Ultrasonic Blind Cleaning Ltd.
Address:
7695 Jane Street, Unit 11, Concord, ON L4K 1AB
Name of contractor:
Sure Seal Crack Injections Company Ltd.
Address:
96 Cameron Ave. Toronto, ON M6M 1R3
Name of contractor:
Tempo Caulking & Restoration Ltd.
Address:
53 Widdicombe Hill Blvd Unit 1707, Etobicoke, ON M9R 1Y3
Name of contractor:
Ten Plus Architectural Products
Address:
2333 Millrace Ct #5, Mississauga, ON L5N 1W2
Name of contractor:
TG Appliance Group Inc.
Address:
7975 Heritage Road, Unit 1Brampton, ON, L6Y 5X5
Name of contractor:
The Fence People Ltd.
Address:
134 East Drive, Brampton, ON, L6T 1C1
Name of contractor:
The THR Group
Address:
1-261 Millway Ave. Concord, On, L4K 4K9
Name of contractor:
Total Power
Address:
6450 Kestrel Rd. Mississauga, ON; L5T 1Z7
Name of contractor:
Tucker Hi-Rise Construction Inc.
Address:
351 King St E, Suite 1300, Toronto, ON M5A 0L6
Name of contractor:
UCEL Inc.
Address:
24 Anderson Blvd. Uxbridge, ON L9P 0C7
Name of contractor:
Uptown Painting Contractors Ltd.
Address:
85 Ferrier St, Unit 10, Markham, ON L3R 2Y9
Name of contractor:
Urban Mode
Address:
145 Tecumseth Street, Toronto ON M6J 2H5
Name of contractor:
WSP Canada Inc.
Address:
100 Commerce Valley Drive West, Thornhill, ON L3T 0A1

View original certificate

View Proof of Publication