Certificates and Notices
Form ID
Publication date
Location of premises
Etobicoke
17 Reading Court, Toronto
17 Reading Court, Toronto
Certificate
Interior Suite & Ground Floor Lobby Renovations
- Date substantially performed:
- Date certificate signed:
Participants
- Name of Owner
- Morguard Hotels Reading Ltd.
- Address of Owner
- 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
- Name of Contractor
- Synrg Group Construction Partners
- Address of Contractor
- 56 Pennsylvania Ave. Unit 10, Concord, ON L4K 3V9
- Name of Contractor
- Bramwood Electric Ltd.
- Address of Contractor
- 45 Casmir Court, Unit 9, Concord, ON L4K 4H5
- Name of Contractor
- Cliffside Mechanical Inc.
- Address of Contractor
- 74 Torrens Ave., Toronto ON M4K 2H8
- Name of Contractor
- 1898497 Ontario Inc. (O/A T.A. Painting & Wallcovering)
- Address of Contractor
- 23 Rialto Drive, Toronto Ontario M3A 2N7
- Name of Contractor
- Barci Enterprises Inc.
- Address of Contractor
- 114 Peelar Road, Concord, Ontario L4K 2C9
- Name of Contractor
- Basic Caulking Ltd.
- Address of Contractor
- 909 Glencairn Avenue, Toronto (North York), Ontario M6B 2A6
- Name of Contractor
- 1461045 Ontario Ltd. (O/A AA Woodworking)
- Address of Contractor
- 59 Via Piani St., Woodbridge, Ontario L4H 0X7
- Name of Contractor
- Doria Construction Inc.
- Address of Contractor
- 190 Woodbridge Ave., Woodbridge, Ontario L4L 2S8
- Name of Contractor
- Frendel Kitchens Limited
- Address of Contractor
- 1350 Shawson Dr., Mississauga, ON L4W 1C5
- Name of Contractor
- Kwik Granite & Marble Factory Direct Ltd.
- Address of Contractor
- 7357 Woodbine Ave., Suite 248, Markham, ON L3R 6L3
- Name of Contractor
- Moveline Inc.
- Address of Contractor
- 1317 Speers Road, Oakville, ON L6L 2X6
- Name of Contractor
- Bolivar Cleaning Services Ltd.
- Address of Contractor
- 325 Webb Drive, Suite 2108 E, Mississauga, Ontario L5B 3Z9
Identification of Premises
55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3