Form ID

F11-57466

Publication date

Certificate

Name of declarant:
LCJ Thomas Estates Inc
Address for service:
305 Milner Ave, Suite 916, Toronto Ontario M1B 3V4
Concise overview of the land:
Plan of Subdivision 40M-2730, Part of Lot 30 Concession 3, Blocks 1 to 4: Subject to Easement as in DR2013244 and DR2030368, Block 1: Sbject to Easement as in DR2050036 PIN: 26700-1004
Name of contractor:
Hard-co Construction
Address:
625 Conlin Road Whitby, Ontario L1R 2W8
Name of contractor:
Fortunate Carpentry
Address:
1019 Toy Avenue, Pickering, ON L1W 3N9
Name of contractor:
Velcan Forest Lumber
Address:
1240 Skae Dr, Oshawa Ontario L1J 7A1
Name of contractor:
Home Hardware Bowmanville
Address:
246 King St E, Bowmanville, ON L1C 1P5
Name of contractor:
JNG Electric
Address:
24 Kennedy Dr, Courtice, ON L1E 2H2
Name of contractor:
Watson Samaha HVAC Group
Address:
761 McKay Rd, Pickering, ON L1W 3A3
Name of contractor:
Breda Bay point Plumbing
Address:
45 Rodinea Road, Unit 6, Vaughan Ontario, Canada L6A 1R3
Name of contractor:
Foremont Drywall
Address:
495 Deerhurst Dr, Brampton, ON L6T 5K3
Name of contractor:
Hillside Sodding
Address:
2086 Nash Rd, Bowmanville, ON L1C 3K4
Name of contractor:
Basecrete
Address:
396 Chrislea Rd, Woodbridge, ON L4L 8A8
Name of contractor:
Panamax Construction
Address:
7181 Yonge St. Unit 181, Thornhill, ON, Canada, Ontario
Name of contractor:
Giancola Aluminum
Address:
2010 Albion Rd, Etobicoke, ON M9W 7K5
Name of contractor:
North York Tile
Address:
330 Edgeley Blvd, Concord, ON L4K 3Y3
Name of contractor:
Paintex Paintworx
Address:
320 Hanlan Rd, Woodbridge, ON L4L 3T4

View Proof of Publication