Form ID

Publication date

Location of premises

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