Form ID

F11-33651

Publication date

Certificate

Name of declarant:
Emerald City Development V Inc.
Address for service:
2235 Sheppard Ave East, Suite 1700 Toronto, ON M2J 5B5
Concise overview of the land:
In the City of Toronto being comprised of part of Block 2, Plan 66M-2515, registered in the Land Registry Office for the Land Titles Division for the City of Toronto (No. 66) and designated as PARTS 3, 20, 22, 23, 26, 33, 34, 41 to 45 inclusive, 48, 53 to 55 inclusive, 59, 60, 65 to 69 inclusive, 78, 80, 88 to 90 inclusive, 95, 98, 121 to 125 inclusive, 129, 135 to 140 inclusive, 149, 150, 156, 157, 161 to 163 inclusive, 167, 169, 172, 175, 176, 182, 183, 189, 192 to 195 inclusive and 197 to 199 inclusive on Plan 66R-32113, being part of PIN 10085-1519(LT).
Name of contractor:
PCL Constructors Canada Inc.
Address:
2201 Bristol Cir, Suite 500, Oakville L6H0J8
Name of contractor:
1249762 Ontario Inc o/a Mega City Tiling
Address:
390 Edgeley BLVD, Unit 8, Concord ON, L4K 3Z6
Name of contractor:
Appliance Canada
Address:
8701 Jane Street, Concord, ON L4K 2M6
Name of contractor:
Avante Security Inc.
Address:
1959 Leslie Street, Toronto, ON M3B 2M3
Name of contractor:
Avenida Carpentry Ltd.
Address:
6801 Columbus Rd, Mississauga, ON L5T 2G9
Name of contractor:
Avenue Building Corporation
Address:
50 Nixon Rd, Bolton, ON L7E 1W2
Name of contractor:
Blanford Construction Services Inc.
Address:
12-1090 Kamato Rd, Mississauga, ON L4W 2P3
Name of contractor:
Cadetta Drain Company Inc.
Address:
20 Cadetta Rd, Unit 1, Brampton, ON L6P 0X4
Name of contractor:
Citywide Door and Hardware
Address:
80 Vinyl Ct, Woodbridge, ON L4L 4A3
Name of contractor:
Connolly Marble & Granite Ltd.
Address:
2101 Teston Rd, Maple, ON L6A 1R3
Name of contractor:
CRCE Construction Ltd.
Address:
57 Corstate Avenue, Suite A, Concord, ON L4K 4Y2
Name of contractor:
Delta Elevator Co. Ltd.
Address:
947 Verbena Rd, Mississauga, ON L5T 1T5
Name of contractor:
Eurofire
Address:
3655 Keele St, Toronto, ON M4J 1M8
Name of contractor:
GFL Infrastructure Group Inc.
Address:
100 New Park Place, Suite 400, Vaughan L4K 0H9
Name of contractor:
Greco Aluminum Railings Ltd.
Address:
83 Galaxy Blvd, Unit 20, Etobicoke, ON M9W 5X6
Name of contractor:
KC Structural Inc.
Address:
462 Attwell Drive, Toronto, ON M9W 5C3
Name of contractor:
L & L Painting Ltd.
Address:
411 Confederation Parkway, Unit 2, Vaughan, ON L4K 0A8
Name of contractor:
Lucvaa Kitchens
Address:
31 Racine Rd, Etobicoke, ON L4K 4G4
Name of contractor:
M.W. Mcgill and Associates, Ltd.
Address:
1050 Squires Beach Rd, Pickering, ON L1W 3N8
Name of contractor:
Metropolitan Home Products Inc.
Address:
458 Edgeley Blvd, Concord, ON L4K 4G4
Name of contractor:
Ozz Electric Inc.
Address:
20 Floral Parkway, Concord, ON L4K4R1
Name of contractor:
Reaction Distributing Inc.
Address:
19 Brock St, Ajax, ON L1S 1S9
Name of contractor:
Redspire Architectural Glass Inc.
Address:
39 Milford Crescent, Brampton, ON L6S 3E3
Name of contractor:
RITZ Architectural System Inc.
Address:
42 Voyager Ct North, Toronto, ON M9W 4Y3
Name of contractor:
Roni Excavating Ltd.
Address:
100 Macintosh Blvd, Concord, ON L4K 4P3
Name of contractor:
Select Drywall & Acoustics Inc.
Address:
75 Sharer Rd, Woodbridge, ON L4L 8Z3
Name of contractor:
Sky Window Technologies Inc.
Address:
40 St. Regis Crescent North, Toronto, ON M3J 1Z2
Name of contractor:
Suspended Stages Inc.
Address:
34 Enterprise Road, Rexdale, ON M9W 1C5
Name of contractor:
University Plumbing & Heating Ltd.
Address:
3655 Keele Street, Toronto, ON M4J 1M8
Name of contractor:
Venture Metal Works Inc.
Address:
115 Belfield Rd, Toronto, ON M9W 1G7
Name of contractor:
Via-Con Masonry Inc.
Address:
87 Irondale Drive, Unit 100, North York, ON M9L 2S6
Name of contractor:
Wire Guard
Address:
861 Denison Street, Suite 105, Markham, ON L3R 4W3
Name of contractor:
City Electric/Dimplex
Address:
1367 Industrial Rd, Cambridge, ON M3H 4W3

View Proof of Publication